- Company Overview for RIVER'S EDGE COUNTRY PARK LIMITED (14440407)
- Filing history for RIVER'S EDGE COUNTRY PARK LIMITED (14440407)
- People for RIVER'S EDGE COUNTRY PARK LIMITED (14440407)
- Charges for RIVER'S EDGE COUNTRY PARK LIMITED (14440407)
- More for RIVER'S EDGE COUNTRY PARK LIMITED (14440407)
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
|
|
25 Oct 2022 | NEWINC |
Incorporation
Statement of capital on 2022-10-25
|