(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 6th, October 2023
| accounts
|
Free Download
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, October 2023
| accounts
|
Free Download
|
(SH20) Statement by Directors
filed on: 8th, June 2023
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 06/06/23
filed on: 8th, June 2023
| insolvency
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 8th June 2023: 1.00 GBP
filed on: 8th, June 2023
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 8th, June 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 5th June 2023: 784930.00 GBP
filed on: 5th, June 2023
| capital
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 22nd, September 2022
| accounts
|
Free Download
(67 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(23 pages)
|
(TM01) 11th April 2022 - the day director's appointment was terminated
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) 11th April 2022 - the day director's appointment was terminated
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) 11th April 2022 - the day director's appointment was terminated
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th April 2022
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st December 2021. New Address: Glovers House Glovers End Bexhill-on-Sea East Sussex TN39 5ES. Previous address: 31 & 32 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(27 pages)
|
(AP01) New director was appointed on 18th May 2021
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th May 2021
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 18th May 2021 - the day director's appointment was terminated
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th May 2021
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 18th May 2021 - the day director's appointment was terminated
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th May 2021
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 18th May 2021 - the day director's appointment was terminated
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(25 pages)
|
(TM01) 2nd September 2020 - the day director's appointment was terminated
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd September 2020
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended full accounts data made up to 31st December 2018
filed on: 12th, October 2019
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(24 pages)
|
(CH01) On 15th June 2019 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th April 2019. New Address: 31 & 32 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB. Previous address: Sand Le Mere Holiday Village Southfield Lane Tunstall Hull North Humberside HU12 0JF
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, October 2018
| resolution
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 11th October 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 11th October 2018 - the day director's appointment was terminated
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
(TM02) 11th October 2018 - the day secretary's appointment was terminated
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th October 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 11th October 2018 - the day director's appointment was terminated
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th October 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd October 2018. New Address: Sand Le Mere Holiday Village Southfield Lane Tunstall Hull North Humberside HU12 0JF. Previous address: Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU
filed on: 23rd, October 2018
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 19th June 2016 director's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th June 2016 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 19th June 2016 secretary's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 19th June 2016 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(4 pages)
|
(CH03) On 1st December 2014 secretary's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 1st December 2014 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2014 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th July 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th July 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 11 Nicholas Street Burnley Lancashire BB11 2AL United Kingdom on 17th June 2014
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st July 2013 to 30th November 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed crook o'lune holiday park LIMITEDcertificate issued on 11/10/13
filed on: 11th, October 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 12th July 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 12th July 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 12th, July 2011
| incorporation
|
Free Download
(24 pages)
|