Advanced company searchLink opens in new window

IOW CARAVAN PARK 1 LIMITED

Company number 11410876

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)
12 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with updates
26 Apr 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 March 2023
23 Sep 2022 AA Accounts for a dormant company made up to 23 September 2022
25 Jul 2022 AA Accounts for a dormant 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
29 Nov 2021 CH01 Director's details changed for Mr Robert Lee Jack Bull on 1 November 2021
26 Nov 2021 PSC05 Change of details for Royale Parks Limited as a person with significant control on 19 November 2021
11 Nov 2021 CH01 Director's details changed for Mr Jason Mark Williams on 1 November 2021
11 Nov 2021 CH01 Director's details changed for Mr Stephen Gary Meredith on 1 November 2021
11 Nov 2021 CH01 Director's details changed for Mr Robert Lee Jack Bull on 1 November 2021
11 Nov 2021 CH01 Director's details changed for Mr Robert Bull on 1 November 2021
29 Sep 2021 AA Accounts for a dormant company made up to 30 September 2020
16 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with updates
17 Dec 2020 AD01 Registered office address changed from Royale House Southwick Road North Boarhunt Fareham PO17 6JN United Kingdom to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 17 December 2020
12 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
11 Nov 2019 AA Accounts for a dormant company made up to 30 September 2019
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
26 Feb 2019 AA Accounts for a dormant company made up to 30 September 2018
05 Nov 2018 AA01 Previous accounting period shortened from 30 June 2019 to 30 September 2018
01 Oct 2018 PSC02 Notification of Royale Parks Limited as a person with significant control on 7 September 2018
01 Oct 2018 PSC07 Cessation of Robert Lee Jack Bull as a person with significant control on 7 September 2018
27 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Sep 2018 MR01 Registration of charge 114108760001, created on 7 September 2018
19 Sep 2018 AP01 Appointment of Mr Stephen Gary Meredith as a director on 7 September 2018