QUEENSLAND COUNTRY PARK LIMITED

Queensland Carr Lane Queensland Carr Lane, Poulton-Le-Fylde, FY6 9BA
StatusACTIVE
Company No.09371989
CategoryPrivate Limited Company
Incorporated02 Jan 2015
Age9 years, 5 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 12 Jan 2018

Category: Address

Type: AD02

New address: Clint Mill Cornmarket Penrith CA11 7HW

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCADIAN SOLUTIONS LIMITED

3 ROSETREES LANE,CARLISLE,CA6 5LS

Number:08170143
Status:ACTIVE
Category:Private Limited Company

EUROBIZ SOLUTIONS LLP

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:OC399974
Status:ACTIVE
Category:Limited Liability Partnership

HOMES PLASTERING LTD LTD

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

NEAUM CRAG LIMITED

POOL HALL BUILDING FOULSTEP LANE,AMBLESIDE,LA22 9HG

Number:01800929
Status:ACTIVE
Category:Private Limited Company

SENUIK LTD

FLAT 8 LABYRINTH TOWER,LONDON,E8 3GP

Number:05669221
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