BECKSES CARAVAN PARK LIMITED

Dalmar House Barras Lane Estate Dalmar House Barras Lane Estate, Carlisle, CA5 7NY, United Kingdom
StatusACTIVE
Company No.11129867
CategoryPrivate Limited Company
Incorporated02 Jan 2018
Age6 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

BECKSES CARAVAN PARK LIMITED is an active private limited company with number 11129867. It was incorporated 6 years, 5 months, 2 days ago, on 02 January 2018. The company address is Dalmar House Barras Lane Estate Dalmar House Barras Lane Estate, Carlisle, CA5 7NY, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 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: 06 Jan 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 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: 06 Jan 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 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: 15 Jan 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2021

Action Date: 16 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-16

Psc name: Phillip John Teasdale

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2021

Action Date: 16 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith Wilson Teasdale

Notification date: 2020-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital name of class of shares

Date: 14 Aug 2020

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-16

Officer name: Mr Phillip John Teasdale

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Wilson Teasdale

Appointment date: 2020-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2020

Action Date: 15 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Teasdale

Cessation date: 2020-07-15

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-16

Capital : 6 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-15

Officer name: Daniel Kyle Teasdale

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Teasdale

Change date: 2019-01-02

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2019

Action Date: 02 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-02

Capital : 4 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2019

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Alan Teasdale

Notification date: 2018-04-27

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2019

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Teasdale

Change date: 2018-04-27

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2018

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-27

Officer name: Mr Craig Alan Teasdale

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2018

Action Date: 10 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-10

Officer name: Mr Daniel Teasdale

Documents

View document PDF

Incorporation company

Date: 02 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEHETON LTD

RINGSTEAD BUSINESS CENTRE SPENCER STREET,KETTERING,NN14 4BX

Number:11188470
Status:ACTIVE
Category:Private Limited Company

CHILDRENS SERVICE BUREAU LIMITED

MOUNTFIELDS HOUSE OFF SQUIRREL WAY,LOUGHBOROUGH,LE11 3GE

Number:08000989
Status:ACTIVE
Category:Private Limited Company

JOY1 LTD

FORSYTH HOUSE,BELFAST,BT2 8LA

Number:NI655259
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAPLE (322) LIMITED

134 CHELTENHAM ROAD,GLOUCESTER,GL2 0LY

Number:06346669
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SELLOUT LIMITED

11 BEDDOW CLOSE,SHREWSBURY,SY1 2NX

Number:08659036
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TENENS (AVELEY) LIMITED

TENENS HOUSE,LONDON ROAD, THRUPP STROUD,GL5 2BY

Number:02873273
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