Advanced company searchLink opens in new window

CORNWALL CARAVAN PARK LIMITED

Company number 11363186

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 Jan 2024 AM06 Notice of deemed approval of proposals
08 Jan 2024 AM03 Statement of administrator's proposal
08 Jan 2024 AD01 Registered office address changed from Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 8 January 2024
04 Jan 2024 AM01 Appointment of an administrator
14 Dec 2023 TM01 Termination of appointment of Jason Mark Williams as a director on 6 December 2023
14 Dec 2023 AP01 Appointment of Mr Nicholas Pike as a director on 6 December 2023
14 Dec 2023 TM01 Termination of appointment of Robert Lee Jack Bull as a director on 1 December 2023
14 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with updates
15 Jun 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 March 2023
21 Feb 2023 MR01 Registration of charge 113631860009, created on 17 February 2023
21 Nov 2022 AP01 Appointment of Mr Jason Mark Williams as a director on 18 November 2022
07 Oct 2022 MR01 Registration of charge 113631860008, created on 30 September 2022
14 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with updates
12 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
07 Jun 2022 AA01 Previous accounting period shortened from 30 December 2021 to 30 November 2021
01 Apr 2022 MR01 Registration of charge 113631860007, created on 18 March 2022
09 Dec 2021 MR01 Registration of charge 113631860006, created on 3 December 2021
07 Dec 2021 MR04 Satisfaction of charge 113631860005 in full
03 Dec 2021 PSC02 Notification of Royale Holdings Group Holdco Limited as a person with significant control on 3 December 2021
03 Dec 2021 PSC07 Cessation of Time Gb (South) Limited as a person with significant control on 3 December 2021
10 Nov 2021 CH01 Director's details changed for Mr Robert Lee Jack Bull on 1 November 2021
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
17 Aug 2021 MR01 Registration of charge 113631860005, created on 11 August 2021
13 Aug 2021 PSC02 Notification of Time Gb (South) Limited as a person with significant control on 11 August 2021