DALES VIEW PARK LTD

Company Documents

DateDescription
28/08/2528 August 2025 NewFinal Gazette dissolved following liquidation

View Document

28/08/2528 August 2025 NewFinal Gazette dissolved following liquidation

View Document

28/05/2528 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

05/03/255 March 2025 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on 2025-03-05

View Document

28/01/2528 January 2025 Liquidators' statement of receipts and payments to 2024-11-27

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Statement of affairs

View Document

07/12/237 December 2023 Registered office address changed from C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2023-12-07

View Document

07/12/237 December 2023 Appointment of a voluntary liquidator

View Document

07/12/237 December 2023 Resolutions

View Document

21/08/2321 August 2023 Director's details changed for Mr Nicholas Robert Alexander on 2023-08-21

View Document

17/08/2317 August 2023 Registered office address changed from Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE on 2023-08-17

View Document

02/08/232 August 2023 Termination of appointment of Robert Lee Jack Bull as a director on 2023-07-12

View Document

02/08/232 August 2023 Termination of appointment of Jason Mark Williams as a director on 2023-07-12

View Document

23/06/2323 June 2023 Memorandum and Articles of Association

View Document

23/06/2323 June 2023 Appointment of Mr Nicholas Robert Alexander as a director on 2023-05-26

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023 Memorandum and Articles of Association

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

21/11/2221 November 2022 Appointment of Mr Jason Mark Williams as a director on 2022-11-18

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

16/09/2216 September 2022 Registration of charge 016827710011, created on 2022-09-12

View Document

06/01/226 January 2022 Accounts for a small company made up to 2020-12-31

View Document

10/11/2110 November 2021 Director's details changed for Mr Robert Lee Jack Bull on 2021-11-01

View Document

08/11/218 November 2021 Registration of charge 016827710010, created on 2021-11-03

View Document

15/10/2115 October 2021 Change of details for Malton Grange Country Park Limited as a person with significant control on 2021-10-01

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

30/08/1930 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 SAIL ADDRESS CREATED

View Document

29/07/1929 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM LAKESIDE MANSFIELD ROAD ARNOLD NOTTINGHAM NG5 8PH ENGLAND

View Document

30/01/1830 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM THE BARN FRIARS WELL ESTATE WARTNABY LEICESTERSHIRE LE14 3HY UNITED KINGDOM

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM TENNYSON HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CAMBS CB4 0WZ

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BARNEY / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MICHELLE BARNEY / 23/09/2016

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016827710006

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016827710005

View Document

25/02/1625 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/10/1523 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

15/09/1515 September 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR DANNIELLE HARVEY

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANNIELLE ANN HARVEY / 03/08/2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MICHELLE BARNEY / 03/08/2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BARNEY / 03/08/2015

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM THE OFFICE, YARWELL MILL CARAVAN PARK MILL ROAD YARWELL PETERBOROUGH PE8 6PS ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM DALESVIEW HIGHER LANE SALTERFORTH BARNOLDSWICK BB18 5SH

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MRS DANNIELLE ANN HARVEY

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETER TOMLINSON

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR ANTHONY JAMES BARNEY

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MRS DONNA MICHELLE BARNEY

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR PENELOPE RALPH

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HEATH

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN TOMLINSON

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN TOMLINSON

View Document

05/11/145 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016827710003

View Document

05/11/145 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016827710004

View Document

17/10/1417 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

17/10/1417 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN TOMLINSON / 04/06/2014

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN TOMLINSON / 04/06/2014

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GORDON TOMLINSON / 04/06/2014

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD HEATH / 20/06/2014

View Document

24/09/1424 September 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE RALPH / 10/05/2013

View Document

14/10/1314 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/10/1230 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/10/1117 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/108 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/10/0920 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD HEATH / 12/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE RALPH / 12/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GORDON TOMLINSON / 12/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN TOMLINSON / 12/10/2009

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/10/0727 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 13/10/06; NO CHANGE OF MEMBERS

View Document

10/10/0610 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/064 October 2006 COMPANY NAME CHANGED DALES VIEW CARAVAN PARK LIMITED CERTIFICATE ISSUED ON 04/10/06

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 13/10/05; NO CHANGE OF MEMBERS

View Document

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

View Document

20/10/0420 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 £ IC 56250/49500 31/07/02 £ SR 6750@1=6750

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 £ IC 67500/56250 02/09/00 £ SR 11250@1=11250

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/10/9418 October 1994 RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/10/9322 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9322 October 1993 RETURN MADE UP TO 13/10/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/10/9226 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9226 October 1992 RETURN MADE UP TO 13/10/92; FULL LIST OF MEMBERS

View Document

03/04/923 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/02/922 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/11/914 November 1991 RETURN MADE UP TO 13/10/91; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 RETURN MADE UP TO 13/10/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

05/09/905 September 1990 DIRECTOR RESIGNED

View Document

27/03/9027 March 1990 RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/01/8911 January 1989 £ NC 1000/100000

View Document

11/01/8911 January 1989 NC INC ALREADY ADJUSTED 08/01/88

View Document

11/01/8911 January 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 REGISTERED OFFICE CHANGED ON 15/02/88 FROM: DALESVIEW HIGHER LANE SALTERFORTH NR COLNE LANCS BB8 5SH

View Document

15/02/8815 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/02/884 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/878 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/861 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/11/861 November 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

28/06/8628 June 1986 REGISTERED OFFICE CHANGED ON 28/06/86 FROM: 2 ELLIS STREET BARNOLDSWICK COLNE LANCS

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