Advanced company searchLink opens in new window

DORSET VIEW CARAVAN PARK LTD

Company number 08148264

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)
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
29 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
06 Jun 2022 AA Accounts for a small company made up to 31 August 2021
08 Dec 2021 CH01 Director's details changed for Mr Robert Bull on 1 December 2021
10 Nov 2021 CH01 Director's details changed for Mr Robert Lee Jack Bull on 1 November 2021
10 Nov 2021 CH01 Director's details changed for Mr Jason Mark Williams on 1 November 2021
10 Nov 2021 CH01 Director's details changed for Mr Robert Bull on 1 November 2021
03 Sep 2021 AA Accounts for a small company made up to 31 August 2020
23 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with updates
22 Jul 2021 PSC05 Change of details for Time Gb Estates Limited as a person with significant control on 12 July 2021
29 Oct 2020 AD01 Registered office address changed from Royale House Southwick Road North Boarhunt Fareham PO17 6JN England to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 29 October 2020
20 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with updates
04 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
16 Sep 2019 MR01 Registration of charge 081482640004, created on 6 September 2019
16 Sep 2019 MR01 Registration of charge 081482640003, created on 6 September 2019
10 Sep 2019 AP01 Appointment of Mr Jason Mark Williams as a director on 6 September 2019
10 Sep 2019 AP01 Appointment of Mr Stephen Meredith as a director on 6 September 2019
10 Sep 2019 AP01 Appointment of Mr Robert Bull as a director on 6 September 2019
10 Sep 2019 MR04 Satisfaction of charge 081482640002 in full
10 Sep 2019 MR04 Satisfaction of charge 081482640001 in full
30 Aug 2019 AA01 Current accounting period shortened from 31 December 2019 to 31 August 2019
26 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
24 Jun 2019 PSC07 Cessation of Royston Barney as a person with significant control on 7 December 2018