CAMPING & LEISURE WORLD LIMITED

04231477
169 UNION STREET OLDHAM UNITED KINGDOM OL1 1TD

Documents

Documents
Date Category Description Pages
17 Jul 2024 insolvency Liquidation Voluntary Arrangement Completion 17 Buy now
16 May 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
16 May 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 May 2024 insolvency Liquidation Voluntary Statement Of Affairs 15 Buy now
16 May 2024 resolution Resolution 1 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2023 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 15 Buy now
30 Jun 2023 accounts Annual Accounts 10 Buy now
25 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2022 mortgage Registration of a charge 13 Buy now
30 Nov 2021 accounts Annual Accounts 12 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2021 accounts Annual Accounts 12 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Aug 2020 officers Change of particulars for director (Mr David John Fearn) 2 Buy now
03 Aug 2020 officers Change of particulars for secretary (Suzanne Mary Fearn) 3 Buy now
23 Dec 2019 accounts Annual Accounts 10 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2019 accounts Annual Accounts 9 Buy now
09 Jul 2018 accounts Annual Accounts 3 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 accounts Annual Accounts 4 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2016 annual-return Annual Return 7 Buy now
05 Jul 2016 accounts Annual Accounts 3 Buy now
29 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Jul 2015 annual-return Annual Return 6 Buy now
21 Feb 2015 accounts Annual Accounts 6 Buy now
06 Jan 2015 officers Appointment of director (Michael Alexis Cloake) 3 Buy now
06 Jan 2015 officers Appointment of director (Nathan Philip Hyde) 3 Buy now
09 Jun 2014 annual-return Annual Return 4 Buy now
16 Dec 2013 accounts Annual Accounts 11 Buy now
26 Jun 2013 accounts Annual Accounts 6 Buy now
20 Jun 2013 annual-return Annual Return 4 Buy now
25 Jun 2012 annual-return Annual Return 4 Buy now
20 Feb 2012 accounts Annual Accounts 12 Buy now
03 Feb 2012 capital Return of Allotment of shares 4 Buy now
11 Nov 2011 annual-return Annual Return 4 Buy now
12 Sep 2011 accounts Annual Accounts 7 Buy now
29 Jul 2010 annual-return Annual Return 4 Buy now
11 Jan 2010 accounts Annual Accounts 5 Buy now
09 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
10 Jul 2009 annual-return Return made up to 08/06/09; full list of members 3 Buy now
12 Nov 2008 accounts Annual Accounts 6 Buy now
17 Oct 2008 accounts Annual Accounts 6 Buy now
26 Jun 2008 annual-return Return made up to 08/06/08; full list of members 3 Buy now
04 Sep 2007 annual-return Return made up to 08/06/07; full list of members 6 Buy now
15 Aug 2007 officers Secretary resigned 1 Buy now
31 Jul 2007 accounts Annual Accounts 5 Buy now
31 Jul 2007 officers New secretary appointed 2 Buy now
07 Jul 2006 accounts Accounting reference date extended from 30/06/06 to 30/09/06 1 Buy now
22 Jun 2006 annual-return Return made up to 08/06/06; full list of members 6 Buy now
15 Mar 2006 accounts Annual Accounts 1 Buy now
21 Nov 2005 address Registered office changed on 21/11/05 from: 1-15 central road, worcester park, surrey, KT4 8DN 1 Buy now
12 Oct 2005 annual-return Return made up to 08/06/05; full list of members 6 Buy now
11 Feb 2005 accounts Annual Accounts 1 Buy now
28 Jun 2004 annual-return Return made up to 08/06/04; full list of members 6 Buy now
29 Apr 2004 address Registered office changed on 29/04/04 from: highfield court tollgate, chandlers ford, eastleigh, hampshire SO53 3TY 1 Buy now
29 Apr 2004 accounts Annual Accounts 1 Buy now
16 Jul 2003 annual-return Return made up to 08/06/03; full list of members 6 Buy now
08 May 2003 officers New secretary appointed 2 Buy now
08 May 2003 officers Secretary resigned 1 Buy now
14 Mar 2003 accounts Annual Accounts 1 Buy now
22 Jul 2002 annual-return Return made up to 08/06/02; full list of members 6 Buy now
01 Feb 2002 officers New secretary appointed 2 Buy now
01 Feb 2002 officers New director appointed 2 Buy now
15 Jun 2001 officers Secretary resigned 1 Buy now
15 Jun 2001 officers Director resigned 1 Buy now
15 Jun 2001 address Registered office changed on 15/06/01 from: suite 17, city business centre, lower road london, london SE16 2XB 1 Buy now
08 Jun 2001 incorporation Incorporation Company 10 Buy now