Advanced company searchLink opens in new window

VALLEY FARM CAMPING GROUND LIMITED

Company number 00464040

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)
21 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
11 Jan 2013 TM01 Termination of appointment of Robert Sewell as a director
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
21 Sep 2012 AP01 Appointment of Nigel David Brewster as a director
29 Jun 2012 CH04 Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 25 June 2012
29 Jun 2012 AD01 Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 29 June 2012
23 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
14 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
15 Feb 2011 CH04 Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 10 February 2011
09 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
11 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
01 Feb 2010 AA Full accounts made up to 31 March 2009
05 Nov 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Alan Castledine on 21 October 2009
05 Nov 2009 CH01 Director's details changed for Mr Robert James Sewell on 21 October 2009
05 Nov 2009 CH01 Director's details changed for David Frank Vaughan on 21 October 2009
05 Nov 2009 CH04 Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 21 October 2009
04 Nov 2009 MG01 Duplicate mortgage certificatecharge no:7
26 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re facilities agreement and other company business
19 Oct 2009 CH01 Director's details changed for Mr Robert James Sewell on 12 October 2009
19 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
17 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 7
05 Oct 2009 CH01 Director's details changed for David Frank Vaughan on 1 October 2009
05 Oct 2009 CH01 Director's details changed for Alan Castledine on 1 October 2009