- Company Overview for SHEERNESS HOLIDAY PARK LIMITED (02430661)
- Filing history for SHEERNESS HOLIDAY PARK LIMITED (02430661)
- People for SHEERNESS HOLIDAY PARK LIMITED (02430661)
- Charges for SHEERNESS HOLIDAY PARK LIMITED (02430661)
- More for SHEERNESS HOLIDAY PARK LIMITED (02430661)
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 Oct 2015 | CH01 | Director's details changed for Mr Roderick William Roland Pluthero on 12 October 2015 | |
12 Oct 2015 | CH01 | Director's details changed for Mr Patrick Cosgrove on 12 October 2015 | |
23 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Mar 2014 | MR04 | Satisfaction of charge 4 in full | |
20 Mar 2014 | AD01 | Registered office address changed from 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT on 20 March 2014 | |
19 Feb 2014 | AA01 | Previous accounting period extended from 30 June 2013 to 31 December 2013 | |
29 Jan 2014 | MR01 |
Registration of charge 024306610007
|
|
07 Jan 2014 | MR01 | Registration of charge 024306610006 | |
14 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
14 Oct 2013 | CH01 | Director's details changed for Mr Patrick Cosgrove on 2 October 2013 | |
09 Jul 2013 | MR01 | Registration of charge 024306610005 | |
05 Apr 2013 | AA01 | Current accounting period shortened from 31 December 2013 to 30 June 2013 | |
04 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
27 Mar 2013 | AD01 | Registered office address changed from Coghurst Hall Ivyhouse Lane Ore, Hastings East Sussex TN35 4NP on 27 March 2013 | |
26 Mar 2013 | AP01 | Appointment of Mr Patrick Cosgrove as a director | |
26 Mar 2013 | AP01 | Appointment of Mr Roderick William Roland Pluthero as a director | |
26 Mar 2013 | AP01 | Appointment of Mr Patrick John Cosgrove as a director | |
26 Mar 2013 | TM01 | Termination of appointment of Jeffrey Sills as a director | |
26 Mar 2013 | TM01 | Termination of appointment of Alasdair Loch as a director | |
26 Mar 2013 | TM01 | Termination of appointment of Antony Clish as a director | |
26 Mar 2013 | TM02 | Termination of appointment of Alasdair Loch as a secretary | |
21 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
16 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 |