AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 6th, July 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 19th, July 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 14th, July 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 19th, July 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 16th, July 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 17th, July 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/10/31
filed on: 18th, July 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/10/31
filed on: 26th, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/12
filed on: 18th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/06/18
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 28th, July 2015
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2015/02/24
filed on: 12th, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/12
filed on: 12th, June 2015
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2015/02/24
filed on: 12th, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/10/24
filed on: 24th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Alden House 7 Whickham Park Whickham Newcastle upon Tyne Tyne & Wear NE16 4EH on 2015/02/24 to Ugthorpe Caravan Park Guisborough Road Whitby N. Yorks YO21 2BE
filed on: 24th, February 2015
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/10/23.
filed on: 24th, February 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/10/24
filed on: 24th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/21
filed on: 17th, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/12/17
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 9th, January 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/21
filed on: 7th, November 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 8th, March 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/21
filed on: 26th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 20th, March 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/21
filed on: 7th, November 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/10/31
filed on: 13th, January 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/21
filed on: 8th, November 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/10/31
filed on: 7th, January 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2009/12/15 director's details were changed
filed on: 16th, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/10/21
filed on: 16th, December 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2009/12/15 director's details were changed
filed on: 16th, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/10/31
filed on: 23rd, February 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2009/02/02 with complete member list
filed on: 2nd, February 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/10/31
filed on: 28th, July 2008
|
accounts |
Free Download
(3 pages)
|
363s |
Annual return drawn up to 2007/11/19 with complete member list
filed on: 19th, November 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to 2007/11/19 with complete member list
filed on: 19th, November 2007
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2006/10/31
filed on: 5th, March 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2006/10/31
filed on: 5th, March 2007
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 2006/11/16 with complete member list
filed on: 16th, November 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to 2006/11/16 with complete member list
filed on: 16th, November 2006
|
annual return |
Free Download
(7 pages)
|
AA |
Partial exemption accounts for the period ending 2005/10/31
filed on: 20th, June 2006
|
accounts |
Free Download
(6 pages)
|
AA |
Partial exemption accounts for the period ending 2005/10/31
filed on: 20th, June 2006
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 2005/10/17 with complete member list
filed on: 17th, October 2005
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return (Registered office changed on 17/10/05) up to 2005/10/17
|
annual return |
|
363s |
Annual return drawn up to 2005/10/17 with complete member list
filed on: 17th, October 2005
|
annual return |
Free Download
(7 pages)
|
AA |
Partial exemption accounts for the period ending 2004/10/31
filed on: 11th, October 2005
|
accounts |
Free Download
(6 pages)
|
AA |
Partial exemption accounts for the period ending 2004/10/31
filed on: 11th, October 2005
|
accounts |
Free Download
(6 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 22nd, September 2005
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, September 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 22/09/05 from: 7 carrsyde close whickham newcastle upon tyne tyne and wear NE16 5YB
filed on: 22nd, September 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 22/09/05 from: 7 carrsyde close whickham newcastle upon tyne tyne and wear NE16 5YB
filed on: 22nd, September 2005
|
address |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 22nd, September 2005
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, September 2005
|
officers |
Free Download
(1 page)
|
363s |
Annual return drawn up to 2004/10/27 with complete member list
filed on: 27th, October 2004
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to 2004/10/27 with complete member list
filed on: 27th, October 2004
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 28/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
filed on: 28th, October 2003
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
filed on: 28th, October 2003
|
address |
Free Download
(1 page)
|
288a |
On 2003/10/28 New director appointed
filed on: 28th, October 2003
|
officers |
Free Download
(2 pages)
|
288b |
On 2003/10/28 Secretary resigned
filed on: 28th, October 2003
|
officers |
Free Download
(1 page)
|
288a |
On 2003/10/28 New secretary appointed;new director appointed
filed on: 28th, October 2003
|
officers |
Free Download
(2 pages)
|
288b |
On 2003/10/28 Director resigned
filed on: 28th, October 2003
|
officers |
Free Download
(1 page)
|
288b |
On 2003/10/28 Director resigned
filed on: 28th, October 2003
|
officers |
Free Download
(1 page)
|
288a |
On 2003/10/28 New director appointed
filed on: 28th, October 2003
|
officers |
Free Download
(2 pages)
|
288b |
On 2003/10/28 Secretary resigned
filed on: 28th, October 2003
|
officers |
Free Download
(1 page)
|
288a |
On 2003/10/28 New secretary appointed;new director appointed
filed on: 28th, October 2003
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed hg thorpe caravan park LIMITEDcertificate issued on 27/10/03
filed on: 27th, October 2003
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed hg thorpe caravan park LIMITEDcertificate issued on 27/10/03
filed on: 27th, October 2003
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, October 2003
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 21st, October 2003
|
incorporation |
Free Download
(16 pages)
|