Advanced company searchLink opens in new window

DORSET CARAVAN PARK 5 LTD

Company number 11652950

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)
16 Sep 2019 MR01 Registration of charge 116529500007, created on 6 September 2019
10 Sep 2019 AP01 Appointment of Mr Stephen Meredith as a director on 6 September 2019
10 Sep 2019 AP01 Appointment of Mr Robert Bull as a director on 6 September 2019
10 Sep 2019 AP01 Appointment of Mr Jason Mark Williams as a director on 6 September 2019
10 Sep 2019 MR04 Satisfaction of charge 116529500001 in full
10 Sep 2019 MR04 Satisfaction of charge 116529500002 in full
10 Sep 2019 MR04 Satisfaction of charge 116529500004 in full
10 Sep 2019 MR04 Satisfaction of charge 116529500006 in full
10 Sep 2019 MR04 Satisfaction of charge 116529500005 in full
30 Aug 2019 AA01 Current accounting period shortened from 31 December 2019 to 31 August 2019
15 Jul 2019 MR04 Satisfaction of charge 116529500003 in full
19 Jun 2019 MR01 Registration of charge 116529500006, created on 31 May 2019
17 Jun 2019 MR01 Registration of charge 116529500005, created on 7 June 2019
17 Jun 2019 MR01 Registration of charge 116529500004, created on 7 June 2019
06 Jun 2019 MR01 Registration of charge 116529500003, created on 31 May 2019
21 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The documents, agreement, amendment agreement, debenture,documents be approved, execution and delivery of each document,any acts done or executed 06/02/2019
14 Mar 2019 AA01 Previous accounting period shortened from 31 October 2019 to 31 December 2018
15 Feb 2019 MR01 Registration of charge 116529500002, created on 8 February 2019
11 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Secured credit facility agreement 07/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2018 MR01 Registration of charge 116529500001, created on 7 December 2018
21 Nov 2018 AD01 Registered office address changed from 2B Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom to Royale House Southwick Road North Boarhunt Fareham PO17 6JN on 21 November 2018
21 Nov 2018 PSC02 Notification of Time Gb Estates Limited as a person with significant control on 20 November 2018
21 Nov 2018 PSC07 Cessation of Royston Michael Charles Barney as a person with significant control on 20 November 2018
21 Nov 2018 AP01 Appointment of Mr Robert Lee Jack Bull as a director on 20 November 2018
21 Nov 2018 TM01 Termination of appointment of Royston Michael Charles Barney as a director on 20 November 2018