- Company Overview for TANGLEWOOD CARAVAN PARK (06979631)
- Filing history for TANGLEWOOD CARAVAN PARK (06979631)
- People for TANGLEWOOD CARAVAN PARK (06979631)
- More for TANGLEWOOD CARAVAN PARK (06979631)
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) |
---|---|---|---|
24 Apr 2024 | AD02 | Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to James Watson House Montgomery Way Rosehill Carlisle CA1 2UU | |
08 Aug 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
26 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
19 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
22 Sep 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
20 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
14 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
18 Sep 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
17 Aug 2017 | PSC04 | Change of details for Mr Michael Craig Bowman as a person with significant control on 1 August 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
24 May 2016 | AD03 | Register(s) moved to registered inspection location Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW | |
28 Oct 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
27 Oct 2015 | AD04 | Register(s) moved to registered office address Tanglewood Caravan Park Causewayhead Silloth Wigton Cumbria CA7 4PE | |
27 May 2015 | CERTNM |
Company name changed causewayhead administration\certificate issued on 27/05/15
|
|
27 May 2015 | CONNOT | Change of name notice | |
11 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
09 Sep 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
16 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
27 Sep 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
27 Sep 2011 | AD03 | Register(s) moved to registered inspection location | |
27 Sep 2011 | AD02 | Register inspection address has been changed | |
20 Oct 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
11 May 2010 | AA01 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 | |
24 Sep 2009 | 287 | Registered office changed on 24/09/2009 from, 3RD floor white rose house 28A york place, leeds, west yorkshire, LS1 2EZ | |
24 Sep 2009 | 288a | Director appointed mr michael craig bowman |