Advanced company searchLink opens in new window

RHOS FARM CARAVAN PARK LTD

Company number 11126738

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 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
16 Nov 2023 TM01 Termination of appointment of Juliette Louise Donovan as a director on 16 November 2023
04 Oct 2023 AA Micro company accounts made up to 31 August 2023
19 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with updates
03 Oct 2022 AA Micro company accounts made up to 31 August 2022
31 Aug 2022 PSC07 Cessation of Gareth Roberts as a person with significant control on 24 August 2022
25 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
02 Jan 2022 AA Micro company accounts made up to 31 August 2021
18 Feb 2021 MR01 Registration of charge 111267380002, created on 17 February 2021
17 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
15 Feb 2021 AA Micro company accounts made up to 31 August 2020
08 Feb 2021 AA01 Previous accounting period shortened from 31 December 2020 to 31 August 2020
17 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
24 Dec 2020 CS01 Confirmation statement made on 24 December 2020 with no updates
07 Oct 2020 MR01 Registration of charge 111267380001, created on 5 October 2020
24 Dec 2019 CS01 Confirmation statement made on 24 December 2019 with updates
24 Dec 2019 AP01 Appointment of Mrs Juliette Louise Donovan as a director on 24 December 2019
24 Dec 2019 PSC01 Notification of Gareth Roberts as a person with significant control on 24 December 2019
23 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-16
09 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-08
09 Jul 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Bodafon Amlwch Road Benllech Tyn-Y-Gongl LL74 8RU on 9 July 2019
08 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-07
07 Jan 2019 CS01 Confirmation statement made on 27 December 2018 with no updates
28 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-28
  • GBP 100