ELMHURST CARAVAN PARK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

04/05/204 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/12/1911 December 2019 CURRSHO FROM 31/10/2020 TO 31/12/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 DIRECTOR APPOINTED MR DANIEL CHAPLAIN

View Document

29/08/1929 August 2019 CESSATION OF STEPHEN CRESSEY AS A PSC

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTH EAST HOLIDAY PARKS LTD

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/09/132 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/10/128 October 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/09/1126 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEIRON O'DONNELL / 01/08/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CRESSEY / 01/08/2010

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA CRESSEY / 01/08/2010

View Document

11/10/1011 October 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/08/0718 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0711 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0721 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0713 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 29 HIGH STREET BLUE TOWN SHEERNESS KENT ME12 1RN

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/11/992 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/992 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/10/99

View Document

25/11/9825 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9828 August 1998 SECRETARY RESIGNED

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED

View Document

12/08/9812 August 1998 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