Download leads from Nexok and grow your business. Find out more

Sun Valley Caravan Park Limited

Documents

Total Documents123
Total Pages969

Filing History

11 December 2020Group of companies' accounts made up to 31 December 2019
15 August 2020Confirmation statement made on 21 June 2020 with no updates
2 October 2019Group of companies' accounts made up to 31 December 2018
12 July 2019Confirmation statement made on 21 June 2019 with no updates
6 October 2018Group of companies' accounts made up to 31 December 2017
26 July 2018Confirmation statement made on 21 June 2018 with no updates
29 September 2017Group of companies' accounts made up to 31 December 2016
29 September 2017Group of companies' accounts made up to 31 December 2016
12 July 2017Notification of Adrian Garth Townsend as a person with significant control on 12 July 2017
12 July 2017Notification of Adrian Garth Townsend as a person with significant control on 6 April 2016
12 July 2017Notification of Adrian Garth Townsend as a person with significant control on 6 April 2016
3 July 2017Confirmation statement made on 21 June 2017 with no updates
3 July 2017Confirmation statement made on 21 June 2017 with no updates
29 September 2016Group of companies' accounts made up to 31 December 2015
29 September 2016Group of companies' accounts made up to 31 December 2015
10 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 930
10 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 930
17 June 2016Satisfaction of charge 4 in full
17 June 2016Satisfaction of charge 4 in full
5 October 2015Group of companies' accounts made up to 31 December 2014
5 October 2015Group of companies' accounts made up to 31 December 2014
2 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 930
2 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 930
3 July 2015Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 930
3 July 2015Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 930
26 February 2015Auditor's resignation
26 February 2015Auditor's resignation
30 January 2015Auditor's resignation
30 January 2015Auditor's resignation
25 September 2014Group of companies' accounts made up to 31 December 2013
25 September 2014Group of companies' accounts made up to 31 December 2013
15 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 930
15 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 930
5 November 2013Termination of appointment of Martyn Jones as a director
5 November 2013Termination of appointment of Martyn Jones as a director
1 October 2013Group of companies' accounts made up to 31 December 2012
1 October 2013Group of companies' accounts made up to 31 December 2012
12 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
12 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
28 May 2013Appointment of Mr Martyn Richard Jones as a director
28 May 2013Appointment of Mr Martyn Richard Jones as a director
21 September 2012Group of companies' accounts made up to 31 December 2011
21 September 2012Group of companies' accounts made up to 31 December 2011
25 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
25 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
10 August 2011Full accounts made up to 31 December 2010
10 August 2011Full accounts made up to 31 December 2010
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders
4 October 2010Group of companies' accounts made up to 31 December 2009
4 October 2010Group of companies' accounts made up to 31 December 2009
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders
17 December 2009Particulars of a mortgage or charge / charge no: 8
17 December 2009Particulars of a mortgage or charge / charge no: 8
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 August 2009Accounts for a medium company made up to 31 December 2008
13 August 2009Accounts for a medium company made up to 31 December 2008
22 June 2009Return made up to 21/06/09; full list of members
22 June 2009Return made up to 21/06/09; full list of members
18 August 2008Return made up to 21/06/08; full list of members
18 August 2008Return made up to 21/06/08; full list of members
17 June 2008Particulars of a mortgage or charge/co extend / charge no: 7
17 June 2008Particulars of a mortgage or charge/co extend / charge no: 7
18 April 2008Accounts for a medium company made up to 31 December 2007
18 April 2008Accounts for a medium company made up to 31 December 2007
19 October 2007Return made up to 21/06/07; no change of members
19 October 2007Return made up to 21/06/07; no change of members
27 September 2007Accounts for a medium company made up to 31 December 2006
27 September 2007Accounts for a medium company made up to 31 December 2006
4 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dividends 13/11/06
4 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dividends 13/11/06
29 June 2007Memorandum and Articles of Association
29 June 2007Memorandum and Articles of Association
31 May 2007Particulars of mortgage/charge
31 May 2007Particulars of mortgage/charge
31 May 2007Particulars of mortgage/charge
31 May 2007Particulars of mortgage/charge
31 May 2007Particulars of mortgage/charge
31 May 2007Particulars of mortgage/charge
25 May 2007Particulars of mortgage/charge
25 May 2007Particulars of mortgage/charge
20 April 2007New director appointed
20 April 2007New director appointed
3 January 2007Accounting reference date extended from 30/09/06 to 31/12/06
3 January 2007Accounting reference date extended from 30/09/06 to 31/12/06
3 July 2006Return made up to 21/06/06; full list of members
3 July 2006Return made up to 21/06/06; full list of members
3 July 2006Total exemption small company accounts made up to 30 September 2005
3 July 2006Total exemption small company accounts made up to 30 September 2005
9 March 2006Particulars of mortgage/charge
9 March 2006Particulars of mortgage/charge
15 November 2005Return made up to 21/06/05; full list of members
15 November 2005Return made up to 21/06/05; full list of members
21 March 2005Total exemption small company accounts made up to 30 September 2004
21 March 2005Total exemption small company accounts made up to 30 September 2004
2 September 2004Return made up to 21/06/04; full list of members
2 September 2004Return made up to 21/06/04; full list of members
18 May 2004Total exemption small company accounts made up to 30 September 2003
18 May 2004Total exemption small company accounts made up to 30 September 2003
24 November 2003Ad 13/11/03--------- £ si 30@1=30 £ ic 2/32
24 November 2003Ad 13/11/03--------- £ si 30@1=30 £ ic 2/32
28 September 2003Return made up to 21/06/03; full list of members
  • 363(287) ‐ Registered office changed on 28/09/03
28 September 2003Return made up to 21/06/03; full list of members
  • 363(287) ‐ Registered office changed on 28/09/03
11 February 2003Particulars of mortgage/charge
11 February 2003Particulars of mortgage/charge
2 October 2002Accounting reference date extended from 30/06/03 to 30/09/03
2 October 2002Accounting reference date extended from 30/06/03 to 30/09/03
15 July 2002New director appointed
15 July 2002Secretary resigned
15 July 2002New director appointed
15 July 2002Director resigned
15 July 2002Registered office changed on 15/07/02 from: 12-14 st mary's street newport shropshire TF10 7AB
15 July 2002New secretary appointed;new director appointed
15 July 2002Director resigned
15 July 2002New secretary appointed;new director appointed
15 July 2002Secretary resigned
15 July 2002Registered office changed on 15/07/02 from: 12-14 st mary's street newport shropshire TF10 7AB
21 June 2002Incorporation
21 June 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed