Advanced company searchLink opens in new window

SEVERN GORGE PARK HOMES LIMITED

Company number 03266648

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)
29 Oct 2002 363s Return made up to 22/10/02; full list of members
22 Jul 2002 AA Total exemption small company accounts made up to 31 December 2001
08 Nov 2001 363s Return made up to 22/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
12 Sep 2001 AA Total exemption small company accounts made up to 31 December 2000
13 Nov 2000 363s Return made up to 22/10/00; full list of members
12 Oct 2000 CERTNM Company name changed webb holiday homes LIMITED\certificate issued on 13/10/00
28 Jul 2000 AA Accounts for a small company made up to 31 October 1999
12 Jun 2000 225 Accounting reference date extended from 31/10/00 to 31/12/00
16 Feb 2000 395 Particulars of mortgage/charge
14 Feb 2000 288a New secretary appointed
14 Feb 2000 288b Director resigned
14 Feb 2000 288b Secretary resigned
08 Feb 2000 395 Particulars of mortgage/charge
16 Nov 1999 363s Return made up to 22/10/99; full list of members
28 Sep 1999 AA Accounts for a small company made up to 31 October 1998
29 Oct 1998 363s Return made up to 22/10/98; no change of members
24 Sep 1998 AA Accounts for a small company made up to 31 October 1997
18 Apr 1998 403a Declaration of satisfaction of mortgage/charge
13 Mar 1998 CERTNM Company name changed bassenthwaite lakeside lodges li mited\certificate issued on 16/03/98
18 Nov 1997 363b Return made up to 22/10/97; full list of members
18 Nov 1997 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
18 Nov 1997 288a New director appointed
18 Nov 1997 288a New secretary appointed;new director appointed
12 Jun 1997 395 Particulars of mortgage/charge
10 Nov 1996 287 Registered office changed on 10/11/96 from: somerset house temple street birmingham B2 5DN