- Company Overview for CRESSFIELD CARAVAN PARK LIMITED (04507652)
- Filing history for CRESSFIELD CARAVAN PARK LIMITED (04507652)
- People for CRESSFIELD CARAVAN PARK LIMITED (04507652)
- Charges for CRESSFIELD CARAVAN PARK LIMITED (04507652)
- More for CRESSFIELD CARAVAN PARK LIMITED (04507652)
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) |
---|---|---|---|
04 Oct 2023 | PSC05 | Change of details for W B & C a Armitstead Ltd as a person with significant control on 28 July 2021 | |
04 Oct 2023 | CH01 | Director's details changed for William Barrie Armitstead on 28 July 2021 | |
04 Oct 2023 | TM02 | Termination of appointment of William Barrie Armitstead as a secretary on 28 July 2021 | |
04 Oct 2023 | CH01 | Director's details changed for Catherine Amy Armitstead on 28 July 2021 | |
04 Oct 2023 | CH03 | Secretary's details changed for Catherine Amy Armitstead on 28 July 2021 | |
03 Oct 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
24 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
18 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
16 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
09 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with updates | |
30 Jul 2021 | AD01 | Registered office address changed from Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ to Sterling House 3 Wavell Drive Rosehill Carlisle Cumbria CA1 2SA on 30 July 2021 | |
18 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
10 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with updates | |
22 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
05 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
18 Jul 2019 | PSC05 | Change of details for W B & C a Armitstead Ltd as a person with significant control on 16 July 2019 | |
20 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
10 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
23 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
09 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
31 Jul 2017 | CH01 | Director's details changed for William Barrie Armitstead on 31 July 2017 | |
31 Jul 2017 | CH01 | Director's details changed for Catherine Amy Armitstead on 31 July 2017 | |
31 Jul 2017 | CH03 | Secretary's details changed for Catherine Amy Armitstead on 31 July 2017 | |
31 Jul 2017 | CH03 | Secretary's details changed for William Barrie Armitstead on 31 July 2017 |