CROWS NEST CAMP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Memorandum and Articles of Association

View Document

30/09/2330 September 2023 Resolutions

View Document

22/09/2322 September 2023 Notification of Crows Nest Holidays Limited as a person with significant control on 2023-09-21

View Document

22/09/2322 September 2023 Cessation of Crows Nest Holidays Limited as a person with significant control on 2023-09-21

View Document

22/09/2322 September 2023 Cessation of Ian Richard Palmer as a person with significant control on 2023-09-21

View Document

22/09/2322 September 2023 Notification of Crows Nest Caravan Park Limited as a person with significant control on 2023-09-21

View Document

22/09/2322 September 2023 Registration of charge 009509410004, created on 2023-09-21

View Document

22/09/2322 September 2023 Statement of capital following an allotment of shares on 2023-09-21

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

29/04/2229 April 2022 Registered office address changed from Crows Nest Farm, Gristhorpe, Nr.Filey, Yorkshire YO14 9PS to Crows Nest Farm Gristhorpe Filey North Yorkshire YO14 9PS on 2022-04-29

View Document

29/04/2229 April 2022 Secretary's details changed for Rebecca Jayne Palmer-Bunting on 2022-04-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PALMER

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR NICHOLAS PALMER

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR NICHOLAS PALMER

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MRS REBECCA JAYNE PALMER-BUNTING

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/05/1726 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/06/163 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

03/06/163 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 009509410003

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/06/153 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

03/06/143 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

03/06/143 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/06/133 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/06/126 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/06/117 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

04/06/104 June 2010 SAIL ADDRESS CREATED

View Document

04/06/104 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/05/0930 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/05/0930 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/01/0227 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/017 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/10/0012 October 2000 ALTER ARTICLES 04/10/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

01/07/991 July 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 RETURN MADE UP TO 08/05/98; CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/05/9425 May 1994 RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/07/938 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/05/9319 May 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/07/9220 July 1992 £ SR 21500@1 08/05/92

View Document

09/06/929 June 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92

View Document

09/06/929 June 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 DIRECTOR RESIGNED

View Document

24/07/9124 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

09/07/919 July 1991 RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS

View Document

07/06/907 June 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

17/05/8917 May 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

07/04/887 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/04/887 April 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

30/03/8730 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/03/8730 March 1987 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/03/6927 March 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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