Advanced company searchLink opens in new window

CORNWALL CARAVAN PARK 2 LIMITED

Company number 11410907

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
20 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with updates
06 Jun 2022 AA Accounts for a small company made up to 31 August 2021
29 Nov 2021 CH01 Director's details changed for Mr Robert Bull on 1 November 2021
10 Nov 2021 CH01 Director's details changed for Mr Jason Mark Williams on 1 November 2021
10 Nov 2021 CH01 Director's details changed for Mr Robert Lee Jack Bull on 1 November 2021
10 Nov 2021 CH01 Director's details changed for Mr Robert Bull on 1 November 2021
03 Sep 2021 AA Accounts for a small company made up to 31 August 2020
16 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with updates
15 Jun 2021 PSC05 Change of details for Time Gb Properties Lendco Limited as a person with significant control on 1 June 2021
29 Oct 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 29 October 2020
12 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
04 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
13 Sep 2019 MR01 Registration of charge 114109070003, created on 6 September 2019
13 Sep 2019 MR01 Registration of charge 114109070004, created on 6 September 2019
10 Sep 2019 AP01 Appointment of Mr Jason Mark Williams as a director on 6 September 2019
10 Sep 2019 AP01 Appointment of Mr Stephen Meredith as a director on 6 September 2019
10 Sep 2019 AP01 Appointment of Mr Robert Bull as a director on 6 September 2019
10 Sep 2019 MR04 Satisfaction of charge 114109070002 in full
30 Aug 2019 AA01 Current accounting period shortened from 31 December 2019 to 31 August 2019
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
21 Mar 2019 MA Memorandum and Articles of Association
21 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 19/12/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Mar 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018