Advanced company searchLink opens in new window

WAXHAM SANDS HOLIDAY PARK LTD

Company number 13370506

Filter by category

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)
03 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
20 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
20 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
20 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
20 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
01 Jun 2023 CH01 Director's details changed for Mr Raoul Alastair Joseph Fraser on 4 October 2021
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
18 Nov 2022 PSC02 Notification of Lovat Parks Limited as a person with significant control on 3 May 2021
18 Nov 2022 PSC07 Cessation of Raoul Alastair Joseph Fraser as a person with significant control on 3 May 2021
25 May 2022 MR01 Registration of charge 133705060003, created on 24 May 2022
13 May 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
12 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
04 May 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
04 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
03 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
16 Feb 2022 MR01 Registration of charge 133705060002, created on 15 February 2022
27 Jan 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 December 2021
14 Jan 2022 MR01 Registration of charge 133705060001, created on 12 January 2022
10 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Facilites agreement 31/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2022 MA Memorandum and Articles of Association
09 Nov 2021 CERTNM Company name changed east fleet farm LIMITED\certificate issued on 09/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-25
04 Oct 2021 AD01 Registered office address changed from Wework Paddington 2 Eastbourne Terrace London W2 6LG United Kingdom to Wework Victoria 123 Buckingham Palace Road London SW1W 9SH on 4 October 2021
03 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-03
  • GBP 100