UGTHORPE 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
16/06/2516 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/07/242 July 2024 Micro company accounts made up to 2023-10-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/07/236 July 2023 Micro company accounts made up to 2022-10-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/07/2114 July 2021 Micro company accounts made up to 2020-10-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/07/2019 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

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

View Accounts

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

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

View Accounts

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

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

View Accounts

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

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

View Accounts

26/07/1626 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

18/06/1618 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

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

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, SECRETARY DAVID STAINSBY

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, SECRETARY DAVID STAINSBY

View Document

12/06/1512 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM ALDEN HOUSE 7 WHICKHAM PARK WHICKHAM NEWCASTLE UPON TYNE TYNE & WEAR NE16 4EH

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN STAINSBY

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID STAINSBY

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED GAVIN STAINSBY

View Document

17/12/1417 December 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/11/1226 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/11/117 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/11/108 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/12/0916 December 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STAINSBY / 15/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN STAINSBY / 15/12/2009

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 15/10/08; NO CHANGE OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/04

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 7 CARRSYDE CLOSE WHICKHAM NEWCASTLE UPON TYNE TYNE AND WEAR NE16 5YB

View Document

27/10/0427 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

27/10/0327 October 2003 COMPANY NAME CHANGED HG THORPE CARAVAN PARK LIMITED CERTIFICATE ISSUED ON 27/10/03

View Document

21/10/0321 October 2003 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