- Company Overview for DOVESTONE HOLIDAY PARK LIMITED (03182857)
- Filing history for DOVESTONE HOLIDAY PARK LIMITED (03182857)
- People for DOVESTONE HOLIDAY PARK LIMITED (03182857)
- More for DOVESTONE HOLIDAY PARK LIMITED (03182857)
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) |
---|---|---|---|
25 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
27 Jun 2023 | TM01 | Termination of appointment of Roy Stewart Mochor as a director on 22 June 2023 | |
27 Jun 2023 | AP01 | Appointment of Mrs Kinga Zaneta Drazdzewska as a director on 21 June 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
16 Dec 2022 | TM01 | Termination of appointment of Anil Puri as a director on 1 December 2022 | |
16 Dec 2022 | AP01 | Appointment of Mr John Damien Mccluskey as a director on 30 November 2022 | |
16 Dec 2022 | AP01 | Appointment of Mr Stephen Allen Young as a director on 30 November 2022 | |
29 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
08 Jun 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
29 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
07 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
18 Sep 2020 | AD01 | Registered office address changed from Environment House 6 Union Road Nottingham Nottinghamshire NG3 1FH to Environment House 1 st. Marks Street Nottingham NG3 1DE on 18 September 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
04 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
11 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
22 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 20 March 2017
|
|
22 Jan 2019 | SH10 | Particulars of variation of rights attached to shares | |
10 Jan 2019 | PSC05 | Change of details for Purico Group Limited as a person with significant control on 5 June 2017 | |
13 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
27 Sep 2017 | AA01 | Current accounting period extended from 30 June 2017 to 31 December 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates |