THE UK CARAVAN CENTRE LIMITED

Riverside House Riverside House, Romford, RM7 7DN, Essex, England
StatusACTIVE
Company No.09122388
CategoryPrivate Limited Company
Incorporated09 Jul 2014
Age9 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

THE UK CARAVAN CENTRE LIMITED is an active private limited company with number 09122388. It was incorporated 9 years, 10 months, 5 days ago, on 09 July 2014. The company address is Riverside House Riverside House, Romford, RM7 7DN, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2021

Action Date: 11 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-11

Charge number: 091223880001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-20

Officer name: Paul Graham Burt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2017

Action Date: 19 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-10-19

Psc name: Hutton Accommodation Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 30 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-30

Psc name: Anna Burt

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2017

Action Date: 30 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-30

Psc name: Mrs Catherine Joanne Boyce

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 19 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-19

Psc name: Catherine Joanne Boyce

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Hutton Accommodation Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anna Burt

Appointment date: 2017-05-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catherine Joanne Boyce

Change date: 2017-06-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-05

Officer name: Mr Paul Graham Burt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-05

Old address: Riverside House Como Street Romford RM7 7DN

New address: Riverside House 1-5 Como Street Romford Essex RM7 7DN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Change account reference date company current extended

Date: 07 Aug 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 09 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACD (LANDSCAPE ARCHITECTS) LIMITED

CONSTRUCTION HOUSE,WICKFORD,SS11 7HQ

Number:02079974
Status:ACTIVE
Category:Private Limited Company

BSE BIDCO (EVENTS) LIMITED

2ND FLOOR,BURY ST EDMUNDS,IP33 1LA

Number:10576203
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHRISTMAS COMMON CONSTRUCTION LIMITED

12 NORTHFIELDS PROSPECT,LONDON,SW18 1PE

Number:09074576
Status:ACTIVE
Category:Private Limited Company

MARCINOS LTD.

12 ASHBOURNE CLOSE,LONDON,W5 3EF

Number:08779316
Status:ACTIVE
Category:Private Limited Company

PPU-A1 LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:11315627
Status:ACTIVE
Category:Private Limited Company

SI SECURITY LIMITED

165 MYTON DRIVE,SOLIHULL,B90 1HF

Number:10378211
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