Advanced company searchLink opens in new window

KIRKSTEAD HOLIDAY PARK LIMITED

Company number 02440023

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)
27 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
27 Mar 2024 PSC04 Change of details for Mrs Anita Mary Pittam as a person with significant control on 7 March 2024
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
19 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
17 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
25 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
12 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
08 Jun 2021 AD03 Register(s) moved to registered inspection location 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT
08 Jun 2021 AD02 Register inspection address has been changed to 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT
04 Jun 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
04 Jun 2021 AD01 Registered office address changed from 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT England to Kirkstead Holiday Park North Road Trusthorpe Mablethorpe Lincolnshire LN12 2QD on 4 June 2021
13 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
23 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with updates
03 Mar 2020 PSC01 Notification of Jamie Mark Pittam as a person with significant control on 8 November 2019
19 Jul 2019 CH01 Director's details changed for Mrs Anita Mary Pittam on 3 May 2019
17 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
17 Jul 2019 CH01 Director's details changed for Mr Jamie Mark Pittam on 17 July 2019
17 Jul 2019 PSC04 Change of details for Mrs Anita Mary Pittam as a person with significant control on 17 July 2019
17 Jul 2019 CH01 Director's details changed for Mr Jamie Mark Pittam on 3 May 2019
17 Jul 2019 PSC04 Change of details for Mrs Anita Mary Pittam as a person with significant control on 3 May 2019
26 Mar 2019 MR01 Registration of charge 024400230002, created on 15 March 2019
18 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
15 Mar 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 396,000
19 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates