- Company Overview for KIRKSTEAD HOLIDAY PARK LIMITED (02440023)
- Filing history for KIRKSTEAD HOLIDAY PARK LIMITED (02440023)
- People for KIRKSTEAD HOLIDAY PARK LIMITED (02440023)
- Charges for KIRKSTEAD HOLIDAY PARK LIMITED (02440023)
- Registers for KIRKSTEAD HOLIDAY PARK LIMITED (02440023)
- More for KIRKSTEAD HOLIDAY PARK LIMITED (02440023)
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
|
|
19 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with updates |