MABLETHORPE CHALET PARK LIMITED

Company Documents

DateDescription
30/06/1530 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/03/1517 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/154 March 2015 APPLICATION FOR STRIKING-OFF

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES ARNOLD

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/01/1421 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM
UNIT 9 BRAMBLES ENTERPRISE CENTRE WATERBERRY DRIVE
WATERLOOVILLE
PORTSMOUTH
HAMPSHIRE
PO7 7TH

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR KATHRYN FITZGERALD

View Document

10/05/1310 May 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY KATHRYN FITZGERALD

View Document

04/01/134 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ ENGLAND

View Document

05/01/125 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID ARNOLD / 01/10/2009

View Document

07/01/117 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN FITZGERALD / 01/10/2009

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 7 KINGS ROAD PORTSMOUTH HANTS PO5 4DJ

View Document

08/01/108 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

20/02/0920 February 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0429 September 2004 S366A DISP HOLDING AGM 10/09/04 S252 DISP LAYING ACC 10/09/04 S386 DISP APP AUDS 10/09/04

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/01/979 January 1997 RETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 24/12/95; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/01/9522 January 1995 RETURN MADE UP TO 24/12/94; FULL LIST OF MEMBERS

View Document

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 24/12/93; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 RETURN MADE UP TO 24/12/92; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/01/9227 January 1992 RETURN MADE UP TO 24/12/91; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/01/92

View Document

27/01/9227 January 1992 REGISTERED OFFICE CHANGED ON 27/01/92

View Document

17/05/9117 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/01/9117 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9117 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 REGISTERED OFFICE CHANGED ON 09/01/91 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

24/12/9024 December 1990 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