Advanced company searchLink opens in new window

DUNSTON ROAD HOLIDAY PARK LIMITED

Company number 07612512

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)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
18 Apr 2024 CH01 Director's details changed for Mr Mitchell Barney on 6 March 2024
18 Apr 2024 PSC05 Change of details for Grandular Living Limited as a person with significant control on 6 March 2024
18 Apr 2024 AD01 Registered office address changed from Ace House 22 Chester Road Sutton Coldfield B73 5DA England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 18 April 2024
04 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2023 AA Total exemption full accounts made up to 28 September 2022
01 Aug 2023 PSC05 Change of details for Grandular Living Limited as a person with significant control on 1 October 2021
06 Jun 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
14 Feb 2023 AA Total exemption full accounts made up to 28 September 2021
28 Sep 2022 AA01 Current accounting period shortened from 30 September 2021 to 28 September 2021
22 Jun 2022 CS01 Confirmation statement made on 30 April 2022 with updates
16 Aug 2021 AD01 Registered office address changed from Office 24 Retford Enterprise Centre Randall Way Retford DN22 7GR England to Ace House 22 Chester Road Sutton Coldfield B73 5DA on 16 August 2021
09 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
20 Apr 2021 PSC05 Change of details for Search Grandular Living Limited as a person with significant control on 19 April 2021
03 Mar 2021 PSC02 Notification of Search Grandular Living Limited as a person with significant control on 21 February 2021
03 Mar 2021 PSC07 Cessation of Mitchell Edward Barney as a person with significant control on 21 February 2021
04 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
01 Jun 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
28 Jan 2020 TM01 Termination of appointment of Michael John Mahony as a director on 25 January 2020
09 Jan 2020 AD01 Registered office address changed from Office 1 Mahonyco Retford Enterprise Centre Randall Way Retford DN22 7GR England to Office 24 Retford Enterprise Centre Randall Way Retford DN22 7GR on 9 January 2020
19 Dec 2019 AAMD Amended total exemption full accounts made up to 30 September 2018
30 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
08 Jun 2019 CS01 Confirmation statement made on 30 April 2019 with no updates