- Company Overview for AVON VALLEY COUNTRY PARK LTD (04784539)
- Filing history for AVON VALLEY COUNTRY PARK LTD (04784539)
- People for AVON VALLEY COUNTRY PARK LTD (04784539)
- Charges for AVON VALLEY COUNTRY PARK LTD (04784539)
- More for AVON VALLEY COUNTRY PARK LTD (04784539)
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 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
25 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
22 Mar 2022 | AD01 | Registered office address changed from St Johns House Castle Street Taunton TA1 4AY to Avon Valley Country Park Ltd Pixash Lane, Bath Rd, Keynsham Bristol BS31 1TP on 22 March 2022 | |
29 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
14 Apr 2021 | CH01 | Director's details changed for Mr Harvey John Douglas on 24 August 2020 | |
25 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
07 Apr 2020 | CH01 | Director's details changed for Mr Douglas Jeremy Douglas on 20 March 2020 | |
26 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with updates | |
15 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
07 Jun 2018 | PSC07 | Cessation of Frederick John Jenkins as a person with significant control on 14 November 2017 | |
13 Apr 2018 | PSC04 | Change of details for Mr John Frederick Prouse Douglas as a person with significant control on 14 November 2017 | |
13 Apr 2018 | PSC04 | Change of details for Mr Douglas Jeremy Douglas as a person with significant control on 14 November 2017 | |
13 Apr 2018 | PSC07 | Cessation of Frederick John Jenkins as a person with significant control on 14 November 2017 | |
13 Apr 2018 | PSC04 | Change of details for Mr John Frederick Prouse Douglas as a person with significant control on 3 June 2017 | |
12 Apr 2018 | PSC01 | Notification of John Frederick Prouse Douglas as a person with significant control on 3 June 2017 | |
12 Apr 2018 | PSC01 | Notification of Frederick John Jenkins as a person with significant control on 3 June 2017 | |
12 Apr 2018 | PSC01 | Notification of Douglas Jeremy Douglas as a person with significant control on 3 June 2017 | |
12 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 April 2018 | |
05 Apr 2018 | AP01 | Appointment of Mr Harvey John Douglas as a director on 5 April 2018 |