Advanced company searchLink opens in new window

PLUM TREE COUNTRY PARK LIMITED

Company number 09634488

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)
22 Mar 2024 AM10 Administrator's progress report
17 Oct 2023 AM03 Statement of administrator's proposal
07 Oct 2023 AM11 Notice of appointment of a replacement or additional administrator
07 Oct 2023 AM11 Notice of appointment of a replacement or additional administrator
26 Aug 2023 AD01 Registered office address changed from Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 26 August 2023
24 Aug 2023 AM01 Appointment of an administrator
12 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with updates
16 May 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 March 2023
25 Jul 2022 AA Accounts for a small company made up to 30 September 2021
20 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with updates
08 Dec 2021 CH01 Director's details changed for Mr Robert Bull on 1 December 2021
12 Nov 2021 CH01 Director's details changed for Mr Jason Mark Williams on 1 November 2021
12 Nov 2021 CH01 Director's details changed for Mr Stephen Gary Meredith on 1 November 2021
12 Nov 2021 CH01 Director's details changed for Mr Robert Lee Jack Bull on 1 November 2021
12 Nov 2021 CH01 Director's details changed for Mr Robert Bull on 1 November 2021
01 Oct 2021 AA Accounts for a small company made up to 30 September 2020
13 Aug 2021 PSC05 Change of details for Royale Parks Limited as a person with significant control on 1 August 2021
23 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 11 June 2021
23 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 11 June 2020
23 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 11 June 2019
23 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 11 June 2018
23 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 11 June 2017
22 Jul 2021 SH01 Statement of capital following an allotment of shares on 24 November 2016
  • GBP 3
15 Jun 2021 CS01 11/06/21 Statement of Capital gbp 3
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/07/21
17 Dec 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 17 December 2020