Advanced company searchLink opens in new window

THE CARAVAN CLINIC LIMITED

Company number 03192598

Filter by category

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)
10 Apr 2024 AA Total exemption full accounts made up to 31 January 2024
22 Feb 2024 AD01 Registered office address changed from Halifax Road Dunston Industrial Estate Gateshead Tyne & Wear NE11 9JW to 4 High Street Stanley Co. Durham DH9 0DQ on 22 February 2024
29 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
03 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 January 2022
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
07 May 2021 PSC04 Change of details for Mr Darren Stephen Mcpherson as a person with significant control on 28 February 2021
05 May 2021 CS01 Confirmation statement made on 29 April 2021 with updates
05 May 2021 PSC01 Notification of Casandra Mcpherson as a person with significant control on 28 February 2021
05 May 2021 PSC04 Change of details for Mr Darren Stephen Mcpherson as a person with significant control on 28 February 2021
28 Apr 2021 SH06 Cancellation of shares. Statement of capital on 28 February 2021
  • GBP 49
28 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
28 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
03 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share buyback 15/02/2021
03 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ 29 ordinary shares of £1 each 15/02/2021
31 Mar 2021 TM01 Termination of appointment of Paul Dennis Atkinson as a director on 31 March 2021
09 Mar 2021 AA Total exemption full accounts made up to 31 January 2021
28 Jan 2021 AP03 Appointment of Mrs Casandra Mcpherson as a secretary on 28 January 2021
28 Jan 2021 PSC07 Cessation of Margaret Ann Atkinson as a person with significant control on 28 January 2021
28 Jan 2021 TM02 Termination of appointment of Margaret Ann Atkinson as a secretary on 28 January 2021
26 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
03 Jun 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
29 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with no updates