BUDEMEADOWS COUNTRY PARK LTD

C/O James Cowper Kreston C/O James Cowper Kreston, 1-4 Cumberland Place, SO15 2NP, Southampton
StatusADMINISTRATION
Company No.11393313
CategoryPrivate Limited Company
Incorporated01 Jun 2018
Age6 years, 16 days
JurisdictionEngland Wales

SUMMARY

BUDEMEADOWS COUNTRY PARK LTD is an administration private limited company with number 11393313. It was incorporated 6 years, 16 days ago, on 01 June 2018. The company address is C/O James Cowper Kreston C/O James Cowper Kreston, 1-4 Cumberland Place, SO15 2NP, Southampton.



Company Fillings

Liquidation in administration progress report

Date: 15 Mar 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration proposals

Date: 17 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 07 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 07 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 20 Sep 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-25

New address: C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP

Old address: Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Bull

Change date: 2021-12-01

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Mark Williams

Change date: 2021-11-01

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Lee Jack Bull

Change date: 2021-11-01

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-01

Officer name: Mr Robert Bull

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2021

Action Date: 31 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cornwall Caravan Park 2 Limited

Change date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Address

Type: AD01

Old address: Royale House Southwick Road North Boarhunt Fareham PO17 6JN England

Change date: 2020-10-30

New address: Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 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: 16 Sep 2019

Action Date: 06 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113933130004

Charge creation date: 2019-09-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2019

Action Date: 06 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-06

Charge number: 113933130005

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-06

Officer name: Mr Stephen Meredith

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-06

Officer name: Mr Robert Bull

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-06

Officer name: Mr Jason Mark Williams

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113933130003

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Aug 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Memorandum articles

Date: 21 Mar 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113933130002

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113933130001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Dec 2018

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-21

Charge number: 113933130003

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-07

Officer name: Mr Robert Lee Jack Bull

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-07

Psc name: Cornwall Caravan Park 2 Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Address

Type: AD01

New address: Royale House Southwick Road North Boarhunt Fareham PO17 6JN

Old address: Lakeside Mansfield Road Arnold Nottingham NG5 8PH United Kingdom

Change date: 2018-09-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-07

Psc name: Baslow Holdings Developments Limited

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Michelle Barney

Termination date: 2018-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-07

Officer name: Anthony James Barney

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2018

Action Date: 10 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-10

Charge number: 113933130002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2018

Action Date: 10 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113933130001

Charge creation date: 2018-09-10

Documents

View document PDF

Incorporation company

Date: 01 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

365 AIRPORT TRANSFERS LIMITED

4 HAWKSWORTH HOUSE,BROMLEY,BR1 1AE

Number:07370348
Status:ACTIVE
Category:Private Limited Company

BLOCK 100 LTD

THE STUDIOS,SHENINGTON,OX15 6HW

Number:11194988
Status:ACTIVE
Category:Private Limited Company

DAVE MORRIS LEISURE LIMITED

THE LORD ELDON INN,KNUTSFORD,

Number:02582662
Status:LIQUIDATION
Category:Private Limited Company

JB ECO-TEC LIMITED

SKIPTON HOUSE RIPARIAN COURT,CROSSHILLS,BD20 7BW

Number:07549199
Status:ACTIVE
Category:Private Limited Company

KEARNEY HOLDINGS LIMITED

9 BARLOW MOOR ROAD,MANCHESTER,M20 6TN

Number:09254661
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SENSATION TOUR'S LTD

10 FRANCES AVENUE,GRAYS,RM16 6NH

Number:10262593
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