CRESSFIELD CARAVAN PARK LIMITED: Filings
Overview
Company Name | CRESSFIELD CARAVAN PARK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04507652 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for CRESSFIELD CARAVAN PARK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Nov 30, 2024 | 10 pages | AA | ||
Notification of Ruth Welch as a person with significant control on Oct 18, 2024 | 2 pages | PSC01 | ||
Notification of Asa James Welch as a person with significant control on Oct 18, 2024 | 2 pages | PSC01 | ||
Registration of charge 045076520005, created on Oct 29, 2024 | 12 pages | MR01 | ||
Registered office address changed from Sterling House 3 Wavell Drive Rosehill Carlisle Cumbria CA1 2SA to 5 London Road Rainham Gillingham Kent ME8 7RG on Oct 29, 2024 | 1 pages | AD01 | ||
Registration of charge 045076520004, created on Oct 18, 2024 | 16 pages | MR01 | ||
Termination of appointment of William Barrie Armitstead as a director on Oct 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Catherine Amy Armitstead as a director on Oct 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Catherine Amy Armitstead as a secretary on Oct 18, 2024 | 1 pages | TM02 | ||
Appointment of Asa James Welch as a director on Oct 18, 2024 | 2 pages | AP01 | ||
Appointment of Ruth Welch as a director on Oct 18, 2024 | 2 pages | AP01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2023 | 11 pages | AA | ||
Change of details for W B & C a Armitstead Ltd as a person with significant control on Jul 28, 2021 | 2 pages | PSC05 | ||
Director's details changed for William Barrie Armitstead on Jul 28, 2021 | 2 pages | CH01 | ||
Termination of appointment of William Barrie Armitstead as a secretary on Jul 28, 2021 | 1 pages | TM02 | ||
Director's details changed for Catherine Amy Armitstead on Jul 28, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Catherine Amy Armitstead on Jul 28, 2021 | 1 pages | CH03 | ||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2022 | 11 pages | AA | ||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2021 | 9 pages | AA | ||
Total exemption full accounts made up to Nov 30, 2020 | 11 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0