Advanced company searchLink opens in new window

ALVANLEY RESIDENTIAL PARK LIMITED

Company number 09726149

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2020 MR01 Registration of charge 097261490005, created on 11 November 2020
02 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
07 Nov 2019 MR01 Registration of charge 097261490004, created on 18 October 2019
01 Nov 2019 MR01 Registration of charge 097261490003, created on 18 October 2019
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
20 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
21 May 2019 PSC02 Notification of Mill Garden Estates Limited as a person with significant control on 30 November 2018
21 May 2019 PSC03 Notification of Michael Roger Taylor as a person with significant control on 30 November 2018
21 May 2019 PSC07 Cessation of Serenity Parks Limited as a person with significant control on 30 November 2018
21 May 2019 PSC07 Cessation of Gary Burns as a person with significant control on 30 November 2018
26 Apr 2019 CH01 Director's details changed for Mr Michael Roger Taylor on 29 March 2019
26 Apr 2019 CH01 Director's details changed for Mr Rory Michael Taylor on 29 March 2019
10 Apr 2019 AD01 Registered office address changed from 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB United Kingdom to Blackhills Caravan Park Blackhills Lane Fairwood Gower Swansea SA2 7JN on 10 April 2019
26 Nov 2018 TM01 Termination of appointment of Gary Burns as a director on 26 November 2018
26 Nov 2018 TM01 Termination of appointment of Andrew Wilson as a director on 26 November 2018
26 Nov 2018 AP01 Appointment of Mr Michael Roger Taylor as a director on 26 November 2018
26 Nov 2018 AP01 Appointment of Mr Rory Michael Taylor as a director on 26 November 2018
26 Nov 2018 MR04 Satisfaction of charge 097261490001 in full
26 Nov 2018 MR04 Satisfaction of charge 097261490002 in full
19 Oct 2018 CS01 Confirmation statement made on 10 August 2018 with updates
19 Oct 2018 PSC07 Cessation of Baslow Holdings Developments Limited as a person with significant control on 18 October 2016
23 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
11 Oct 2017 CH01 Director's details changed for Mr Andrew Wilson on 11 October 2017
11 Oct 2017 CH01 Director's details changed for Mr Gary Burns on 11 October 2017
30 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates