Advanced company searchLink opens in new window

NAISH CARAVAN PARK LIMITED

Company number 00832399

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)
16 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
03 Nov 2023 AA Accounts for a dormant company made up to 31 January 2023
19 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
28 Mar 2023 CH01 Director's details changed for Mr Timothy Richard Knight on 15 March 2023
05 Sep 2022 AA Accounts for a dormant company made up to 31 January 2022
20 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
10 Dec 2021 CH01 Director's details changed for Mr James Austin Forward on 26 November 2021
01 Dec 2021 TM01 Termination of appointment of Rodney Philip Tucker as a director on 30 November 2021
14 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
06 Oct 2021 AP01 Appointment of Mr James Austin Forward as a director on 4 October 2021
19 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
05 Feb 2021 AA Accounts for a dormant company made up to 31 January 2020
18 Dec 2020 AP01 Appointment of Mrs Philippa Jane Goodwin as a director on 16 December 2020
18 Dec 2020 AP01 Appointment of Mr John David Butters as a director on 16 December 2020
18 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
01 Nov 2019 AA01 Current accounting period extended from 30 November 2019 to 31 January 2020
28 May 2019 AA Accounts for a dormant company made up to 30 November 2018
17 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
23 May 2018 AA Accounts for a dormant company made up to 30 November 2017
16 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
08 Jun 2017 CH01 Director's details changed for Mrs Rosemary Sarah Kennar on 8 June 2017
08 Jun 2017 CH03 Secretary's details changed for Mr Nicholas Stewart Putnam on 8 June 2017
01 Jun 2017 AD01 Registered office address changed from 261 Lymington Rd Highcliffe Christchurch Dorset , BH23 5EE to 10 Hoburne Lane Christchurch Dorset BH23 4HP on 1 June 2017
31 May 2017 AA Total exemption small company accounts made up to 30 November 2016
22 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates