Advanced company searchLink opens in new window

SHEPPEY VILLAGE LIMITED

Company number 00549986

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)
23 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Nov 2023 CERTNM Company name changed isle of sheppey holiday village LIMITED\certificate issued on 20/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-31
16 Nov 2023 AD01 Registered office address changed from Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ United Kingdom to Spinnakers Main Road Bouldnor Yarmouth Isle of Wight PO41 0UR on 16 November 2023
23 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Aug 2022 TM01 Termination of appointment of David Habgood as a director on 29 July 2022
22 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
03 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
01 Oct 2021 TM01 Termination of appointment of David Alexander Caldicott as a director on 1 October 2021
17 Jun 2021 CH01 Director's details changed for Mr David Alexander Caldicott on 17 May 2021
15 Jun 2021 AP01 Appointment of Mr David Habgood as a director on 17 May 2021
15 Jun 2021 AP01 Appointment of Mrs Sian Caldicott as a director on 6 May 2021
10 May 2021 AP04 Appointment of Bright Brown Services Limited as a secretary on 5 May 2021
10 May 2021 TM02 Termination of appointment of Pamela Yvonne Richards as a secretary on 5 May 2021
10 May 2021 TM01 Termination of appointment of Peter John Pearson as a director on 5 May 2021
10 May 2021 TM01 Termination of appointment of Pamela Yvonne Richards as a director on 5 May 2021
10 May 2021 AD01 Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ on 10 May 2021
10 May 2021 AP01 Appointment of Mr David Alexander Caldicott as a director on 5 May 2021
10 May 2021 AP01 Appointment of Mr David Alan Caldicott as a director on 5 May 2021
10 May 2021 MR01 Registration of charge 005499860012, created on 5 May 2021
10 May 2021 MR01 Registration of charge 005499860013, created on 5 May 2021
10 May 2021 MR01 Registration of charge 005499860014, created on 5 May 2021
29 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with updates
01 Dec 2020 AA Total exemption full accounts made up to 31 March 2020