THE SOUTH DEVON HOLIDAY PARKS LIMITED

Glovers House Glovers House, Bexhill-On-Sea, TN39 5ES, East Sussex, England
StatusACTIVE
Company No.03274393
CategoryPrivate Limited Company
Incorporated31 Oct 1996
Age27 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

THE SOUTH DEVON HOLIDAY PARKS LIMITED is an active private limited company with number 03274393. It was incorporated 27 years, 6 months, 21 days ago, on 31 October 1996. The company address is Glovers House Glovers House, Bexhill-on-sea, TN39 5ES, East Sussex, England.



Company Fillings

Capital statement capital company with date currency figure

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2024-01-31

Documents

View document PDF

Legacy

Date: 31 Jan 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 31 Jan 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/01/24

Documents

View document PDF

Resolution

Date: 31 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 22 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 22 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Legacy

Date: 09 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 09 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 22 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 22 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Alan Sills

Termination date: 2022-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Norman Clish

Termination date: 2022-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles John Middleton

Appointment date: 2022-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Lewis Ullman

Termination date: 2022-04-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032743930008

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 03 Jun 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 29 May 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 11 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 11 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-10-27

Officer name: Mr Christopher Adam Ling

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-27

Officer name: Jonathan Kirk Woodmansey

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-10-14

Officer name: Mr Jonathan Kirk Woodmansey

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alasdair Loch

Termination date: 2020-10-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alasdair Loch

Termination date: 2020-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Adam Ling

Appointment date: 2020-01-29

Documents

View document PDF

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

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 26 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 15 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-03

Officer name: Jeffrey Alan Sills

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-03

Officer name: Alasdair Loch

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alasdair Loch

Change date: 2019-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Lewis Ullman

Appointment date: 2018-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2017

Action Date: 10 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-10

Charge number: 032743930008

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032743930007

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Address

Type: AD01

Old address: Coghurst Hall Ivyhouse Lane Ore Hastings East Sussex TN35 4NP

New address: Glovers House Glovers End Bexhill-on-Sea East Sussex TN39 5ES

Change date: 2016-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Nov 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 04 Dec 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032743930007

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Norman Clish

Documents

View document PDF

Accounts with made up date

Date: 07 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with made up date

Date: 04 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with made up date

Date: 12 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bull

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with made up date

Date: 01 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alasdair Loch

Change date: 2009-10-05

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-05

Officer name: Alasdair Loch

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Jeffrey Alan Sills

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alasdair Loch

Change date: 2009-10-05

Documents

View document PDF

Accounts with made up date

Date: 29 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 15 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 23 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with made up date

Date: 20 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 13 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 13/06/06 from: waterside holiday park dartmouth road three beaches paignton devon TQ4 6NS

Documents

View document PDF


Some Companies

ANGLIAN WARBIRDS LIMITED

5 GRANGE WAY,COLCHESTER,CO2 8HG

Number:11461781
Status:ACTIVE
Category:Private Limited Company

BRIAN J COUSINS LTD

VICTORIA COTTAGE GROVE LANE,BRACKNELL,RG42 6ND

Number:10055077
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CORRIE MAINS FREE RANGE LIMITED

33 KITTOCH STREET,GLASGOW,G74 4JW

Number:SC285906
Status:ACTIVE
Category:Private Limited Company

IVYRING PROPERTY LIMITED

THE PRIORY HIGH STREET,ST. ALBANS,AL3 7LZ

Number:02707452
Status:ACTIVE
Category:Private Limited Company

J MACHIN & SONS LIMITED

3/5 WATSON ROAD,NOTTINGHAMSHIRE,S80 2BA

Number:04271776
Status:ACTIVE
Category:Private Limited Company

THE BEST END TOURS LTD

GREENMAN SKILLS CENTRE, 225,LONDON,SW9 8RR

Number:11844530
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source