CRESSFIELD CARAVAN PARK LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

13/02/2513 February 2025 Notification of Asa James Welch as a person with significant control on 2024-10-18

View Document

13/02/2513 February 2025 Notification of Ruth Welch as a person with significant control on 2024-10-18

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/10/2431 October 2024 Registration of charge 045076520005, created on 2024-10-29

View Document

29/10/2429 October 2024 Registered office address changed from Sterling House 3 Wavell Drive Rosehill Carlisle Cumbria CA1 2SA to 5 London Road Rainham Gillingham Kent ME8 7RG on 2024-10-29

View Document

25/10/2425 October 2024 Registration of charge 045076520004, created on 2024-10-18

View Document

22/10/2422 October 2024 Appointment of Asa James Welch as a director on 2024-10-18

View Document

22/10/2422 October 2024 Termination of appointment of William Barrie Armitstead as a director on 2024-10-18

View Document

22/10/2422 October 2024 Termination of appointment of Catherine Amy Armitstead as a director on 2024-10-18

View Document

22/10/2422 October 2024 Satisfaction of charge 3 in full

View Document

22/10/2422 October 2024 Satisfaction of charge 2 in full

View Document

22/10/2422 October 2024 Termination of appointment of Catherine Amy Armitstead as a secretary on 2024-10-18

View Document

22/10/2422 October 2024 Appointment of Ruth Welch as a director on 2024-10-18

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/10/234 October 2023 Secretary's details changed for Catherine Amy Armitstead on 2021-07-28

View Document

04/10/234 October 2023 Termination of appointment of William Barrie Armitstead as a secretary on 2021-07-28

View Document

04/10/234 October 2023 Change of details for W B & C a Armitstead Ltd as a person with significant control on 2021-07-28

View Document

04/10/234 October 2023 Director's details changed for Catherine Amy Armitstead on 2021-07-28

View Document

04/10/234 October 2023 Director's details changed for William Barrie Armitstead on 2021-07-28

View Document

03/10/233 October 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-08-09 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

30/07/2130 July 2021 Registered office address changed from Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ to Sterling House 3 Wavell Drive Rosehill Carlisle Cumbria CA1 2SA on 2021-07-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/08/2018 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

05/08/195 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / W B & C A ARMITSTEAD LTD / 16/07/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/08/1820 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BARRIE ARMITSTEAD / 31/07/2017

View Document

31/07/1731 July 2017 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE AMY ARMITSTEAD / 31/07/2017

View Document

31/07/1731 July 2017 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM BARRIE ARMITSTEAD / 31/07/2017

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE AMY ARMITSTEAD / 31/07/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/07/1621 July 2016 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ARMISTEAD / 21/07/2016

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BARRY ARMISTEAD / 21/07/2016

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ARMISTEAD / 21/07/2016

View Document

21/07/1621 July 2016 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM BARRY ARMISTEAD / 21/07/2016

View Document

10/08/1510 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/09/141 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/08/139 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/08/129 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/08/1013 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/10/0828 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/08/0812 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/08/079 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: CARMEL CARAVAN PARK BRYNIAU DYSERTH DENBIGHSHIRE LL18 6BY

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/01/0618 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/11/03

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM: CAERAU MILL GROESFFORDD MARLI ABERGELE CONWY LL22 9DY

View Document

23/01/0323 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED

View Document

09/08/029 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • L W CONSULTANCY LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company