Advanced company searchLink opens in new window

NEWQUAY HOLIDAY PARKS LIMITED

Company number 01377027

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)
05 Mar 2024 TM01 Termination of appointment of Ian Kellett as a director on 1 March 2024
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
09 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
05 Jan 2023 AD02 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
30 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Dec 2022 CH01 Director's details changed for Ian Kellett on 20 December 2022
31 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
13 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
11 Jan 2021 AA Full accounts made up to 31 December 2019
04 Sep 2020 CH01 Director's details changed for Ian Kellett on 2 September 2020
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
28 May 2019 AP01 Appointment of Mr Stephen Richards as a director on 24 May 2019
16 Apr 2019 AA Full accounts made up to 31 December 2018
09 Apr 2019 TM01 Termination of appointment of John Anthony Waterworth as a director on 31 March 2019
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
20 Jul 2018 TM01 Termination of appointment of Michael John Wilmot as a director on 19 July 2018
17 Jul 2018 AA Full accounts made up to 31 December 2017
13 Jul 2018 AP01 Appointment of Ian Kellett as a director on 30 June 2018
10 Jul 2018 TM01 Termination of appointment of Ian Alan Bull as a director on 29 June 2018
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with updates
30 Jan 2018 AD02 Register inspection address has been changed from 3 Bunhill Row London England EC1Y 8YZ to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
29 Jan 2018 AD03 Register(s) moved to registered inspection location 3 Bunhill Row London England EC1Y 8YZ
10 Jan 2018 MA Memorandum and Articles of Association