GOLDEN CAP CARAVAN PARK LIMITED
Status | ACTIVE |
Company No. | 01994072 |
Category | Private Limited Company |
Incorporated | 28 Feb 1986 |
Age | 38 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
GOLDEN CAP CARAVAN PARK LIMITED is an active private limited company with number 01994072. It was incorporated 38 years, 2 months, 1 day ago, on 28 February 1986. The company address is The Old School House The Old School House, Hunton Bridge,kings Langley, WD4 8SZ, Herts.
Company Fillings
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type dormant
Date: 22 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type dormant
Date: 13 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Termination director company with name termination date
Date: 02 Nov 2021
Action Date: 15 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Doreen Butcher
Termination date: 2020-05-15
Documents
Accounts with accounts type dormant
Date: 23 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type dormant
Date: 22 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type dormant
Date: 19 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Termination director company with name termination date
Date: 01 Nov 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Charles Butcher
Termination date: 2018-05-16
Documents
Termination secretary company with name termination date
Date: 01 Nov 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-16
Officer name: Kenneth Charles Butcher
Documents
Accounts with accounts type dormant
Date: 17 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type dormant
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type dormant
Date: 29 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type dormant
Date: 21 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type dormant
Date: 04 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type dormant
Date: 28 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type dormant
Date: 21 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type dormant
Date: 14 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Doreen Butcher
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vanessa Anne Cox
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth Charles Butcher
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin John Cox
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type dormant
Date: 08 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 02 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 01 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 18 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 12 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 04 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 20 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/01; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 20 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/00; full list of members
Documents
Legacy
Date: 28 Nov 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 28 Nov 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 26 Apr 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 25 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/99; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 02 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/98; no change of members
Documents
Accounts with accounts type dormant
Date: 29 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 27 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/97; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Sep 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 17 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/96; no change of members
Documents
Accounts with accounts type dormant
Date: 20 Mar 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 14 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/95; no change of members
Documents
Accounts with accounts type dormant
Date: 04 Apr 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Resolution
Date: 04 Apr 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 22 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/94; full list of members
Documents
Accounts with accounts type small
Date: 13 Jun 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 18 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/93; no change of members
Documents
Accounts with accounts type small
Date: 21 Apr 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 18 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/92; no change of members
Documents
Legacy
Date: 07 Oct 1992
Category: Address
Type: 287
Description: Registered office changed on 07/10/92 from: 43 clarendon road watford herts WD1 1JA
Documents
Accounts with accounts type small
Date: 28 Jul 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 02 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 31/10/91; full list of members
Documents
Accounts with accounts type small
Date: 29 May 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Certificate change of name company
Date: 07 Jan 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed west dorset leisure holidays lim ited\certificate issued on 08/01/91
Documents
Legacy
Date: 12 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/10/90; full list of members
Documents
Accounts with accounts type small
Date: 11 Sep 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 08 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/10/89; full list of members
Documents
Accounts with accounts type small
Date: 02 Aug 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 06 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/10/88; full list of members
Documents
Legacy
Date: 25 Jan 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 08 Nov 1988
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Legacy
Date: 10 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Accounts with accounts type small
Date: 20 Jul 1987
Action Date: 30 Sep 1986
Category: Accounts
Type: AA
Made up date: 1986-09-30
Documents
Legacy
Date: 30 Apr 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Legacy
Date: 22 Apr 1987
Category: Address
Type: 287
Description: Registered office changed on 22/04/87 from: 62 the parade watford herts WD1 2AH
Documents
Legacy
Date: 04 Mar 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jan 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
137 MAIN ROAD,CHELMSFORD,CM1 7DJ
Number: | 11578725 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 LIVINGSTONE ROAD,LEYTON,E17 9AX
Number: | 11054037 |
Status: | ACTIVE |
Category: | Community Interest Company |
123 CROSS LANE EAST,GRAVESEND,DA12 5HA
Number: | 10592847 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 LAMBOURNE GARDENS,LONDON,E4 7SG
Number: | 11398678 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 CARDIFF ROAD,READING,RG1 8LL
Number: | 10459962 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH WEST SECURITY SERVICES LTD
C/O QUALITECH ENVIRONMENTAL SERVICES LTD,HAYDOCK,WA11 9UJ
Number: | 10914923 |
Status: | ACTIVE |
Category: | Private Limited Company |