SECURE CARAVAN PARKING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Director's details changed for Mrs Abigail Jayne Hookway on 2025-03-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

11/03/2411 March 2024 Register inspection address has been changed from C/O Sochall Smith Ltd 4 Park Square Newton Chambers Road Thorncliffe Park Ind Est Sheffield South Yorkshire S35 2PH United Kingdom to Synergy House Heavens Walk Doncaster DN4 5HZ

View Document

26/02/2426 February 2024 Satisfaction of charge 065109860004 in full

View Document

26/02/2426 February 2024 Satisfaction of charge 065109860005 in full

View Document

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

View Accounts

12/12/2312 December 2023 Appointment of Mrs Aniko Smith as a director on 2023-12-11

View Document

12/12/2312 December 2023 Termination of appointment of Jane Lisa Merrett as a secretary on 2023-12-11

View Document

12/12/2312 December 2023 Termination of appointment of Harry James Merrett as a director on 2023-12-11

View Document

12/12/2312 December 2023 Termination of appointment of Sophie Jane Merrett as a director on 2023-12-11

View Document

12/12/2312 December 2023 Termination of appointment of Jane Lisa Merrett as a director on 2023-12-11

View Document

12/12/2312 December 2023 Termination of appointment of Bryan Merrett as a director on 2023-12-11

View Document

12/12/2312 December 2023 Appointment of Mr Gordon Eversleigh Dutfield as a director on 2023-12-11

View Document

12/12/2312 December 2023 Appointment of Ms Abigail Jayne Hookway as a director on 2023-12-11

View Document

12/12/2312 December 2023 Registered office address changed from Unit1, Sandall Business Park Sandall Stones Road Kirk Sandall Doncaster DN3 1RW England to Synergy House Heavens Walk Doncaster DN4 5HZ on 2023-12-12

View Document

12/12/2312 December 2023 Appointment of Mr Paul Benedict David Smith as a director on 2023-12-11

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN MERRETT / 01/12/2017

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LISA MERRETT / 01/12/2017

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE JANE MERRETT / 01/12/2017

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR HARRY JAMES MERRETT / 01/12/2017

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JAMES MERRETT / 01/12/2017

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MISS SOPHIE JANE MERRETT / 01/12/2017

View Document

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

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE JANE MERRETT

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY JAMES MERRETT

View Document

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

View Accounts

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 11 SOUTH PARADE DONCASTER SOUTH YORKSHIRE DN1 2DY

View Document

11/07/1611 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

29/04/1629 April 2016 ADOPT ARTICLES 19/12/2015

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR HARRY JAMES MERRETT

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/11/155 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/11/155 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/06/1526 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/07/142 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

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

View Accounts

09/11/139 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065109860005

View Document

21/10/1321 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065109860004

View Document

24/07/1324 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MISS SOPHIE JANE MERRETT

View Document

15/03/1315 March 2013 10/09/12 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1315 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM HALL CROSS CHAMBERS 3 ALBION PLACE DONCASTER DN1 2EG

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/06/1214 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN MERRETT / 14/06/2012

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SARGENT

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD SARGENT

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED JANE LISA MERRETT

View Document

11/06/1211 June 2012 SECRETARY APPOINTED JANE LISA MERRETT

View Document

17/03/1217 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/03/1217 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/02/1227 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

20/09/1120 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/09/1120 September 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN MERRETT / 21/02/2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/03/102 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

24/02/1024 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/02/1024 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0911 December 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED BRYAN MERRETT

View Document

19/03/0819 March 2008 DIRECTOR AND SECRETARY APPOINTED RICHARD GUY SARGENT

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

19/03/0819 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009

View Document

21/02/0821 February 2008 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