Advanced company searchLink opens in new window

ASHDOWN CARAVAN PARK LTD

Company number 09484858

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)
26 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
17 Oct 2023 AA Micro company accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
24 Mar 2023 CH01 Director's details changed for Mrs Alyson Arbourne on 23 March 2023
11 Nov 2022 AA Micro company accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
23 Mar 2022 PSC04 Change of details for Mrs Alyson Arbourne as a person with significant control on 22 March 2022
23 Mar 2022 CH01 Director's details changed for Mrs Melanie Arbourne on 22 March 2022
23 Mar 2022 CH01 Director's details changed for Mr Philip Tyson John Arbourne on 22 March 2022
03 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 May 2021 SH08 Change of share class name or designation
02 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with updates
23 Apr 2021 PSC01 Notification of Philip Tyson John Arbourne as a person with significant control on 7 April 2021
19 Apr 2021 PSC01 Notification of Alyson Arbourne as a person with significant control on 7 April 2021
16 Apr 2021 PSC07 Cessation of Philip Tyson John Arbourne as a person with significant control on 7 April 2021
16 Apr 2021 PSC01 Notification of Melanie Arbourne as a person with significant control on 7 April 2021
13 Apr 2021 CH01 Director's details changed for Miss Melanie Adkin on 29 June 2019
29 Jan 2021 AAMD Amended micro company accounts made up to 31 March 2020
21 Sep 2020 AA Micro company accounts made up to 31 March 2020
05 May 2020 CH01 Director's details changed for Miss Melanie Adkin on 23 April 2020
05 May 2020 TM02 Termination of appointment of Ronald Hicks as a secretary on 23 April 2020
05 May 2020 AD01 Registered office address changed from 55 Mountway Road Bishops Hull Taunton Somerset TA1 5DS England to 8-10 Queen Street Seaton Devon EX12 2NY on 5 May 2020
22 Apr 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019