Advanced company searchLink opens in new window

CASTLE COVE CARAVAN PARK LTD

Company number 07438576

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)
27 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confrimation duty paid
26 Mar 2024 SH06 Cancellation of shares. Statement of capital on 28 February 2024
  • GBP 30.00
14 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
11 May 2023 TM01 Termination of appointment of Anthony Rowson as a director on 28 February 2023
11 May 2023 AP01 Appointment of Mr Peter Arnold Rowson as a director on 28 February 2023
03 May 2023 AA Total exemption full accounts made up to 30 November 2022
20 Mar 2023 SH06 Cancellation of shares. Statement of capital on 28 February 2023
  • GBP 40
20 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
09 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 28/02/2023
14 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
17 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
24 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
26 Feb 2021 TM01 Termination of appointment of Amanda Rowson as a director on 11 February 2021
17 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
16 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
30 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
16 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
07 Nov 2018 AD01 Registered office address changed from C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom to C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP on 7 November 2018
07 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
16 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with updates
18 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
04 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Dec 2016 SH08 Change of share class name or designation