Advanced company searchLink opens in new window

LLANGORSE CARAVAN PARK LIMITED

Company number 03288072

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)
06 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 21,000
18 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
19 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
08 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Sep 2010 CH01 Director's details changed for Melanie Jade Brookes Tunnicliffe on 28 June 2010
16 Dec 2009 AR01 Annual return made up to 5 December 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for Wendy Pauline Davies on 15 December 2009
16 Dec 2009 CH01 Director's details changed for Nina Lesley Davies on 15 December 2009
16 Dec 2009 CH01 Director's details changed for Raymond Peter Brookes Davies on 15 December 2009
16 Dec 2009 CH01 Director's details changed for Melanie Jade Brookes Tunnicliffe on 15 December 2009
16 Dec 2009 CH01 Director's details changed for Garnet Dennison Brookes Davies on 15 December 2009
29 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Dec 2008 363a Return made up to 05/12/08; full list of members
22 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
10 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
10 Dec 2007 363a Return made up to 05/12/07; full list of members
15 May 2007 288b Secretary resigned
26 Apr 2007 395 Particulars of mortgage/charge
22 Feb 2007 288b Director resigned
21 Dec 2006 363s Return made up to 05/12/06; full list of members
20 Dec 2006 288a New secretary appointed