QUEENSLAND COUNTRY PARK LIMITED
Status | ACTIVE |
Company No. | 09371989 |
Category | Private Limited Company |
Incorporated | 02 Jan 2015 |
Age | 9 years, 5 months |
Jurisdiction | England Wales |
SUMMARY
QUEENSLAND COUNTRY PARK LIMITED is an active private limited company with number 09371989. It was incorporated 9 years, 5 months ago, on 02 January 2015. The company address is Queensland Carr Lane Queensland Carr Lane, Poulton-le-fylde, FY6 9BA.
Company Fillings
Confirmation statement with no updates
Date: 14 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Move registers to sail company with new address
Date: 11 Jan 2021
Category: Address
Type: AD03
New address: Clint Mill Cornmarket Penrith CA11 7HW
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jul 2019
Action Date: 17 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-17
Charge number: 093719890002
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jul 2019
Action Date: 17 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-17
Charge number: 093719890001
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Move registers to sail company with new address
Date: 12 Jan 2018
Category: Address
Type: AD03
New address: Clint Mill Cornmarket Penrith CA11 7HW
Documents
Change sail address company with new address
Date: 12 Jan 2018
Category: Address
Type: AD02
New address: Clint Mill Cornmarket Penrith CA11 7HW
Documents
Notification of a person with significant control
Date: 12 Jan 2018
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-07
Psc name: Michele Lisa Thompson
Documents
Change person director company with change date
Date: 12 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Howard Thompson
Change date: 2018-01-02
Documents
Change person director company with change date
Date: 12 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-02
Officer name: Michele Lisa Thompson
Documents
Change to a person with significant control
Date: 12 Jan 2018
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-07
Psc name: Mr Peter Howard Thompson
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 29 Sep 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2016-12-30
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 13 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Some Companies
3 ROSETREES LANE,CARLISLE,CA6 5LS
Number: | 08170143 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BLOOMSBURY WAY,LONDON,WC1A 2SE
Number: | OC399974 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
30 DYERS MEWS,MILTON KEYNES,MK14 6ER
Number: | 11515718 |
Status: | ACTIVE |
Category: | Private Limited Company |
K C JONES MOTOR REPAIRS LIMITED
23 UPPER WELL CLOSE,OSWESTRY,SY11 1TW
Number: | 04829431 |
Status: | ACTIVE |
Category: | Private Limited Company |
POOL HALL BUILDING FOULSTEP LANE,AMBLESIDE,LA22 9HG
Number: | 01800929 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8 LABYRINTH TOWER,LONDON,E8 3GP
Number: | 05669221 |
Status: | ACTIVE |
Category: | Private Limited Company |