KINGFISHER CARAVAN PARK LIMITED
Status | ACTIVE |
Company No. | 03942158 |
Category | Private Limited Company |
Incorporated | 08 Mar 2000 |
Age | 24 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
KINGFISHER CARAVAN PARK LIMITED is an active private limited company with number 03942158. It was incorporated 24 years, 1 month, 25 days ago, on 08 March 2000. The company address is Kingfisher Caravan Park Kingfisher Caravan Park, Gosport, PO13 9BE, Hampshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Appoint person director company with name date
Date: 23 Nov 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-22
Officer name: Mrs Jacqueline Zena Weatherson
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Termination secretary company with name termination date
Date: 12 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ronald John Davies
Termination date: 2018-04-09
Documents
Change person director company with change date
Date: 12 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Marlene Stella Davies
Change date: 2018-04-09
Documents
Termination director company with name termination date
Date: 12 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-09
Officer name: Ronald John Davies
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Stella Investments Ltd
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 01 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-01
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2010
Action Date: 01 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-01
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 08 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-08
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen sargeant
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gean sargeant
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen sargeant / 01/10/2008
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/08; full list of members
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / ronald davies / 01/10/2007
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / marlene davies / 01/10/2007
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director beryl sargeant
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 22 May 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 11 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 31/01/06
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 22 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 03 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/04; full list of members
Documents
Accounts with accounts type small
Date: 01 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 27 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/03; full list of members
Documents
Accounts with accounts type small
Date: 14 May 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 13 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 May 2003
Category: Address
Type: 287
Description: Registered office changed on 13/05/03 from: 101A high street gosport hampshire PO12 1DS
Documents
Legacy
Date: 13 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/03 to 30/04/02
Documents
Accounts with accounts type small
Date: 18 Nov 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 10 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/02; full list of members
Documents
Legacy
Date: 09 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 26 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 05 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/01; full list of members
Documents
Legacy
Date: 28 Apr 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/01 to 31/01/01
Documents
Legacy
Date: 28 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 28/04/00 from: kingfisher caravan park browndown road lee on the solent hampshire PO13 9BE
Documents
Legacy
Date: 28 Apr 2000
Category: Capital
Type: 88(2)R
Description: Ad 03/04/00--------- £ si 1050@1=1050 £ ic 2/1052
Documents
Legacy
Date: 28 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 19 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 13/03/00 from: 101A high street gosport hampshire PO12 1DS
Documents
Some Companies
49/56 ELGIN MANSIONS (MANAGEMENT) LIMITED
C/O M.E. BALL & ASSOCIATES,1 ASHLEY AVENUE EPSOM,KT18 5AD
Number: | 01588881 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELSLEY COURT,LONDON,W1W 8BE
Number: | 01781755 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKWELL MOT & TYRE CENTRE LIMITED
UNIT 1 WHITES LANE,ALFRETON,DE55 5GX
Number: | 11030716 |
Status: | ACTIVE |
Category: | Private Limited Company |
639 CLARKSTON ROAD,GLASGOW,G44 3QD
Number: | SC529847 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWNGATE HOUSE,POOLE,
Number: | 10927281 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CARLYLE AVENUE,GLASGOW,G52 4XX
Number: | SC155539 |
Status: | ACTIVE |
Category: | Private Limited Company |