Advanced company searchLink opens in new window

RIVER'S EDGE COUNTRY PARK LIMITED

Company number 14440407

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)
31 Oct 2024 CS01 Confirmation statement made on 24 October 2024 with updates
17 Sep 2024 AA Total exemption full accounts made up to 31 January 2024
29 Jul 2024 CH01 Director's details changed for Mr Myles Patrick Mccarthy on 16 July 2024
26 Jul 2024 CH01 Director's details changed for Mr Thomas Joseph Mccarthy on 16 July 2024
26 Jul 2024 CH01 Director's details changed for Mr Miles Patrick Mccarthy on 16 July 2024
26 Jul 2024 CH01 Director's details changed for Mrs Kerry Ann Mccarthy on 16 July 2024
26 Jul 2024 CH03 Secretary's details changed for Mr Myles Patrick John Mccarthy on 16 July 2024
16 Jul 2024 AD01 Registered office address changed from C/O Poulton Plaiz Holiday Park Garstang Road West Poulton-Le-Fylde FY6 8AR United Kingdom to Uk Leisure Group Head Office Six Arches Caravan Park Station Lane, Scorton Garstang PR3 1AL on 16 July 2024
26 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with updates
06 Apr 2023 AA01 Current accounting period extended from 31 October 2023 to 31 January 2024
24 Mar 2023 MR01 Registration of charge 144404070001, created on 23 March 2023
24 Mar 2023 MR01 Registration of charge 144404070002, created on 23 March 2023
06 Feb 2023 CERTNM Company name changed upwood country park LIMITED\certificate issued on 06/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-03
25 Oct 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-10-25
  • GBP 100