Advanced company searchLink opens in new window

DUNTON PARK CARAVAN SITES LIMITED

Company number 00662545

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)
10 Sep 2019 MR04 Satisfaction of charge 006625450002 in full
30 Aug 2019 AA01 Current accounting period shortened from 31 December 2019 to 31 August 2019
12 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
21 Mar 2019 MA Memorandum and Articles of Association
21 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ 21/12/2018
14 Mar 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 December 2018
07 Jan 2019 MR01 Registration of charge 006625450002, created on 21 December 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
02 Jan 2019 AD01 Registered office address changed from Estate Office Dunton Park Lower Dunton Road Dunton Nr Brentwood Essex CM13 3SX to Royale House Southwick Road North Boarhunt Fareham PO17 6JN on 2 January 2019
02 Jan 2019 PSC02 Notification of Time Gb Properties Lendco Limited as a person with significant control on 21 December 2018
02 Jan 2019 PSC07 Cessation of Joanne Purcell as a person with significant control on 21 December 2018
02 Jan 2019 PSC07 Cessation of Sandra Jane Bannister as a person with significant control on 21 December 2018
02 Jan 2019 TM02 Termination of appointment of Sandra Jane Bannister as a secretary on 21 December 2018
02 Jan 2019 TM01 Termination of appointment of Sandra Jane Bannister as a director on 21 December 2018
02 Jan 2019 AP01 Appointment of Mr Robert Lee Jack Bull as a director on 21 December 2018
20 Dec 2018 PSC01 Notification of Sandra Jane Bannister as a person with significant control on 20 December 2018
20 Dec 2018 PSC04 Change of details for Ms Joanne Purcell as a person with significant control on 20 December 2018
20 Dec 2018 PSC07 Cessation of John Howard Millican as a person with significant control on 20 December 2018
05 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
18 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
24 May 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
23 May 2016 TM01 Termination of appointment of Pamela Audrey Purcell as a director on 10 April 2016
14 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
18 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014