- Company Overview for AVON VALLEY COUNTRY PARK LTD (04784539)
- Filing history for AVON VALLEY COUNTRY PARK LTD (04784539)
- People for AVON VALLEY COUNTRY PARK LTD (04784539)
- Charges for AVON VALLEY COUNTRY PARK LTD (04784539)
- More for AVON VALLEY COUNTRY PARK LTD (04784539)
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 Jul 2025 | TM01 | Termination of appointment of John Frederick Prouse Douglas as a director on 4 July 2025 | |
04 Jul 2025 | PSC07 | Cessation of John Frederick Prouse Douglas as a person with significant control on 1 April 2024 | |
03 Jun 2025 | CS01 | Confirmation statement made on 2 June 2025 with no updates | |
29 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
07 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
25 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
25 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
22 Mar 2022 | AD01 | Registered office address changed from , St Johns House, Castle Street, Taunton, TA1 4AY to Avon Valley Country Park Ltd Pixash Lane, Bath Rd, Keynsham Bristol BS31 1TP on 22 March 2022 | |
29 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
14 Apr 2021 | CH01 | Director's details changed for Mr Harvey John Douglas on 24 August 2020 | |
25 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
07 Apr 2020 | CH01 | Director's details changed for Mr Douglas Jeremy Douglas on 20 March 2020 | |
26 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with updates | |
15 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
07 Jun 2018 | PSC07 | Cessation of Frederick John Jenkins as a person with significant control on 14 November 2017 | |
13 Apr 2018 | PSC04 | Change of details for Mr John Frederick Prouse Douglas as a person with significant control on 14 November 2017 | |
13 Apr 2018 | PSC04 | Change of details for Mr Douglas Jeremy Douglas as a person with significant control on 14 November 2017 | |
13 Apr 2018 | PSC07 | Cessation of Frederick John Jenkins as a person with significant control on 14 November 2017 | |
13 Apr 2018 | PSC04 | Change of details for Mr John Frederick Prouse Douglas as a person with significant control on 3 June 2017 |