MEADOWS CARAVAN PARK LIMITED(THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewConfirmation statement made on 2025-10-11 with updates

View Document

09/01/259 January 2025 Memorandum and Articles of Association

View Document

09/01/259 January 2025 Resolutions

View Document

31/12/2431 December 2024 Satisfaction of charge 019397590008 in full

View Document

20/12/2420 December 2024 Registration of charge 019397590009, created on 2024-12-20

View Document

12/12/2412 December 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

17/11/2417 November 2024 Resolutions

View Document

08/11/248 November 2024 Cessation of Michael Anthony Mcdonnell as a person with significant control on 2024-10-29

View Document

08/11/248 November 2024 Termination of appointment of Michael Anthony Mcdonnell as a secretary on 2024-10-29

View Document

08/11/248 November 2024 Termination of appointment of Michael Anthony Mcdonnell as a director on 2024-10-29

View Document

08/11/248 November 2024 Termination of appointment of Jennifer Jayne Mcdonnell as a director on 2024-10-29

View Document

08/11/248 November 2024 Notification of Mcdonnell Caravans Limited as a person with significant control on 2024-10-29

View Document

08/11/248 November 2024 Appointment of Mr Peter Charles Mitchell as a director on 2024-10-29

View Document

08/11/248 November 2024 Appointment of Mr Luke Charles Tyce as a director on 2024-10-29

View Document

08/11/248 November 2024 Registered office address changed from Caravan City Lynn Road Gayton Kings Lynn Norfolk PE32 1QJ to Holkham Estate Office Holkham Estate Wells-Next-the-Sea Norfolk NR23 1AB on 2024-11-08

View Document

08/11/248 November 2024 Cessation of Jennifer Jayne Mcdonnell as a person with significant control on 2024-10-29

View Document

07/11/247 November 2024 Registration of charge 019397590008, created on 2024-10-29

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

17/10/2117 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

15/10/2115 October 2021 Satisfaction of charge 1 in full

View Document

15/10/2115 October 2021 Satisfaction of charge 2 in full

View Document

15/10/2115 October 2021 Satisfaction of charge 4 in full

View Document

18/07/2118 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

01/07/201 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

02/07/192 July 2019 03/06/19 STATEMENT OF CAPITAL GBP 1 03/06/19 STATEMENT OF CAPITAL USD 79

View Document

02/07/192 July 2019 RESOLUTION TO REDENOMINATE SHARES 03/06/2019

View Document

29/04/1929 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY MCDONNELL / 11/10/2018

View Document

19/10/1819 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY MCDONNELL / 11/10/2018

View Document

19/10/1819 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY MCDONNELL / 11/10/2018

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

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

View Document

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

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 12/05/16 STATEMENT OF CAPITAL GBP 10 12/05/16 STATEMENT OF CAPITAL USD 100

View Document

19/10/1519 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/10/1519 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/10/1417 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/11/134 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/10/1217 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

20/03/1220 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/03/1220 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/10/1131 October 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/10/1131 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MRS JENNIFER JAYNE MCDONNELL

View Document

01/11/101 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1023 April 2010 23/04/10 STATEMENT OF CAPITAL GBP 1 23/04/10 STATEMENT OF CAPITAL USD 100

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCDONNELL

View Document

21/04/1021 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY MCDONNELL / 11/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MCDONNELL / 11/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/11/0927 November 2009 SAIL ADDRESS CREATED

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/12/0730 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/11/076 November 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/11/0615 November 2006 RETURN MADE UP TO 11/10/06; NO CHANGE OF MEMBERS

View Document

28/11/0528 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 11/10/04; NO CHANGE OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

06/01/046 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

12/11/0312 November 2003 RETURN MADE UP TO 11/10/03; NO CHANGE OF MEMBERS

View Document

13/11/0213 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/015 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/02/013 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0028 December 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/03/991 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9818 December 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 ADOPT MEM AND ARTS 26/11/98

View Document

10/12/9810 December 1998 NC INC ALREADY ADJUSTED 26/11/98

View Document

10/12/9810 December 1998 £125 26/11/98

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/11/9721 November 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/11/9527 November 1995 RETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/10/9427 October 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 S386 DISP APP AUDS 11/05/94

View Document

18/11/9318 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9317 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9315 November 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/11/922 November 1992 RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

18/11/9118 November 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/12/8915 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/12/8915 December 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/02/897 February 1989 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/11/871 November 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/11/8627 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/01/863 January 1986 DIR / SEC APPOINT / RESIGN

View Document

10/12/8510 December 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/12/85

View Document

29/11/8529 November 1985 DIR / SEC APPOINT / RESIGN

View Document

16/08/8516 August 1985 CERTIFICATE OF INCORPORATION

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