Advanced company searchLink opens in new window

ANGECROFT CARAVAN PARK LIMITED

Company number 02924615

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 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Sep 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
01 Feb 2018 AA Total exemption full accounts made up to 31 December 2016
27 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2017 PSC01 Notification of Kevin Andrew Newton as a person with significant control on 6 April 2016
03 Jul 2017 PSC01 Notification of Peter Gibson Newton as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
30 Jun 2017 AA Total exemption small company accounts made up to 31 December 2015
30 Jun 2017 AA Total exemption small company accounts made up to 31 December 2014
18 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2016 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2016 AR01 Annual return made up to 31 December 2015
Statement of capital on 2016-01-06
  • GBP 260,000
11 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2015 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to The Heald Storrs Park Windermere Cumbria LA23 3LT on 18 March 2015
16 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 260,000
15 Jan 2015 AD01 Registered office address changed from Fellside Lodge Canny Hill Newby Bridge Ulverston Cumbria LA12 8NF to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 15 January 2015
29 Sep 2014 AA01 Previous accounting period shortened from 30 December 2013 to 29 December 2013
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 260,000
18 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 December 2012