ROSNEATH CASTLE CARAVAN PARK LIMITED
Company number SC165445
- Company Overview for ROSNEATH CASTLE CARAVAN PARK LIMITED (SC165445)
- Filing history for ROSNEATH CASTLE CARAVAN PARK LIMITED (SC165445)
- People for ROSNEATH CASTLE CARAVAN PARK LIMITED (SC165445)
- Charges for ROSNEATH CASTLE CARAVAN PARK LIMITED (SC165445)
- More for ROSNEATH CASTLE CARAVAN PARK LIMITED (SC165445)
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) |
---|---|---|---|
01 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
08 Jan 2015 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | CH01 | Director's details changed for Mr John Boyd Quibell on 1 October 2014 | |
14 Nov 2014 | AP01 | Appointment of Mrs Sheila Phyllis Quibell as a director on 1 June 2014 | |
23 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Nov 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
25 Nov 2013 | CH01 | Director's details changed for Mr John Boyd Quibell on 1 June 2013 | |
22 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
13 Nov 2013 | TM01 | Termination of appointment of Kenneth Le May as a director | |
20 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
20 May 2013 | CH01 | Director's details changed for Kenneth George Le May on 1 May 2013 | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
10 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
08 Mar 2012 | TM01 | Termination of appointment of Ian Quibell as a director | |
23 Feb 2012 | TM02 | Termination of appointment of John Quibell as a secretary | |
23 Feb 2012 | AP03 | Appointment of Ms Susan Boyd Quibell as a secretary | |
23 Feb 2012 | AP03 | Appointment of Mrs Sarah Katharine Holtby Quibell as a secretary | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
13 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
19 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for Ian Boyd Quibell on 8 May 2010 | |
14 Jun 2010 | CH01 | Director's details changed for David Boyd Quibell on 8 May 2010 | |
25 Sep 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
20 May 2009 | 363a | Return made up to 08/05/09; full list of members |