LITTLE TREVOTHAN LIMITED

Little Trevothan Caravan And Camping Park Trevothan Little Trevothan Caravan And Camping Park Trevothan, Helston, TR12 6SD, Cornwall, England
StatusACTIVE
Company No.10428307
CategoryPrivate Limited Company
Incorporated14 Oct 2016
Age7 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

LITTLE TREVOTHAN LIMITED is an active private limited company with number 10428307. It was incorporated 7 years, 7 months, 6 days ago, on 14 October 2016. The company address is Little Trevothan Caravan And Camping Park Trevothan Little Trevothan Caravan And Camping Park Trevothan, Helston, TR12 6SD, Cornwall, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Change account reference date company current extended

Date: 28 Mar 2023

Action Date: 28 Feb 2024

Category: Accounts

Type: AA01

Made up date: 2023-10-31

New date: 2024-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-16

Old address: 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom

New address: Little Trevothan Caravan and Camping Park Trevothan Coverack Helston Cornwall TR12 6SD

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

New address: 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP

Old address: 3/5 College Street Burnham on Sea Somerset TA8 1AR United Kingdom

Change date: 2020-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Susan Mary Martin

Change date: 2019-10-14

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark David Martin

Change date: 2019-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark David Martin

Change date: 2019-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Mary Martin

Change date: 2019-10-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-14

Psc name: Mrs Susan Mary Martin

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark David Martin

Change date: 2019-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-14

Officer name: Mrs Susan Mary Martin

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark David Martin

Change date: 2019-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Incorporation company

Date: 14 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAYZER LIMITED

CAYZER HOUSE,LONDON,SW1E 6NN

Number:02109350
Status:ACTIVE
Category:Private Limited Company

CHELSEA ESTATES UK LIMITED

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:05971666
Status:ACTIVE
Category:Private Limited Company

JBR EMERALD LIMITED

UNIT 5 WHITE OAK SQUARE,SWANLEY,BR8 7AG

Number:11890198
Status:ACTIVE
Category:Private Limited Company

MOUNCE HYDROSMART LTD

6 DENT ROAD,HULL,HU5 4RZ

Number:09354881
Status:ACTIVE
Category:Private Limited Company

RNM CONSTRUCTION LIMITED

75 LLWYNU LANE,ABERGAVENNY,NP7 6AY

Number:11368879
Status:ACTIVE
Category:Private Limited Company

STANDARD AND TRUWORTH LTD

FINANCE HOUSE,ILFORD,IG2 6LR

Number:11691639
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