DINAS COUNTRY CLUB CARAVANS LIMITED
Status | ACTIVE |
Company No. | 06418688 |
Category | Private Limited Company |
Incorporated | 06 Nov 2007 |
Age | 16 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
DINAS COUNTRY CLUB CARAVANS LIMITED is an active private limited company with number 06418688. It was incorporated 16 years, 5 months, 24 days ago, on 06 November 2007. The company address is Dinas Country Club Dinas Country Club, Newport, SA42 0UN, Dyfed.
Company Fillings
Confirmation statement with updates
Date: 13 Nov 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 07 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 08 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 26 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Second filing of confirmation statement with made up date
Date: 25 Nov 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-11-06
Documents
Change to a person with significant control
Date: 25 Nov 2020
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Dinas Country Club Limited
Change date: 2018-12-21
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Resolution
Date: 12 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing of director termination with name
Date: 23 Jan 2019
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Matthew Jenkins
Documents
Cessation of a person with significant control
Date: 07 Jan 2019
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-21
Psc name: Melanie Catherine Jenkins
Documents
Cessation of a person with significant control
Date: 07 Jan 2019
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-21
Psc name: Matthew Jenkins
Documents
Notification of a person with significant control
Date: 07 Jan 2019
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Dinas Country Club Limited
Notification date: 2018-12-21
Documents
Termination director company with name termination date
Date: 07 Jan 2019
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-21
Officer name: Melanie Catherine Jenkins
Documents
Termination director company with name termination date
Date: 07 Jan 2019
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Jenkins
Termination date: 2017-12-21
Documents
Termination secretary company with name termination date
Date: 07 Jan 2019
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-12-21
Officer name: Melanie Catherine Jenkins
Documents
Appoint person director company with name date
Date: 07 Jan 2019
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-21
Officer name: Mr Julian Hall
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jan 2019
Action Date: 21 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064186880002
Charge creation date: 2018-12-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Dec 2018
Action Date: 21 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064186880001
Charge creation date: 2018-12-21
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts amended with accounts type total exemption full
Date: 11 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AAMD
Made up date: 2017-11-30
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Termination director company with name termination date
Date: 08 Sep 2014
Action Date: 21 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-21
Officer name: Margaret Hall
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Termination director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Hall
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Appoint person director company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Jenkins
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-05
Officer name: Mr Stuart Hall
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-05
Officer name: Mrs Melanie Catherine Jenkins
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-05
Officer name: Margaret Hall
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; full list of members
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs melanie catherine jenkins
Documents
Legacy
Date: 23 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 23/01/2009 from dinas country club, dinas cross newport dyfed SA47 0UN
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / melanie jenkins / 07/11/2007
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary margaret hall
Documents
Some Companies
46 CLARENCE ROAD,MALVERN,WR14 3EQ
Number: | 11751676 |
Status: | ACTIVE |
Category: | Private Limited Company |
211 LONDON ROAD,BERKSHIRE,RG1 3NU
Number: | 04331182 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LYNCH FARM THE LYNCH,DUNSTABLE,LU6 3QZ
Number: | 09089032 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | OC330942 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
15 DEMESNE AVENUE,CRAIGAVON,BT66 7BL
Number: | NI066785 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17 FOXES BRIDGE ROAD,CINDERFORD,GL14 2PQ
Number: | 05444386 |
Status: | ACTIVE |
Category: | Private Limited Company |