MORNEST CARAVAN PARK LIMITED

05114272
SUITE 5A,30 DEAN STREET BANGOR GWYNEDD LL57 1UR

Documents

Documents
Date Category Description Pages
13 Jan 2025 accounts Annual Accounts 4 Buy now
13 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2024 officers Change of particulars for director (Mr David Morris Jones) 2 Buy now
27 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2024 officers Change of particulars for secretary (Nest Roberts Jones) 1 Buy now
31 Jan 2024 accounts Annual Accounts 3 Buy now
20 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2023 accounts Annual Accounts 2 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 2 Buy now
07 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 accounts Annual Accounts 2 Buy now
06 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 accounts Annual Accounts 2 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2019 accounts Annual Accounts 2 Buy now
04 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 2 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jan 2017 accounts Annual Accounts 5 Buy now
24 May 2016 annual-return Annual Return 4 Buy now
31 Jan 2016 accounts Annual Accounts 4 Buy now
21 May 2015 annual-return Annual Return 4 Buy now
22 Dec 2014 accounts Annual Accounts 4 Buy now
29 Apr 2014 annual-return Annual Return 4 Buy now
29 Apr 2014 accounts Annual Accounts 4 Buy now
03 May 2013 annual-return Annual Return 4 Buy now
15 Jan 2013 accounts Annual Accounts 5 Buy now
15 May 2012 annual-return Annual Return 4 Buy now
13 Oct 2011 accounts Annual Accounts 5 Buy now
12 May 2011 annual-return Annual Return 4 Buy now
10 Aug 2010 accounts Annual Accounts 7 Buy now
13 May 2010 annual-return Annual Return 4 Buy now
13 May 2010 officers Change of particulars for director (David Morris Jones) 2 Buy now
10 Sep 2009 accounts Annual Accounts 7 Buy now
21 May 2009 annual-return Return made up to 28/04/09; full list of members 3 Buy now
30 Oct 2008 accounts Annual Accounts 6 Buy now
14 May 2008 annual-return Return made up to 28/04/08; full list of members 3 Buy now
30 Dec 2007 accounts Annual Accounts 6 Buy now
26 Jun 2007 annual-return Return made up to 28/04/07; full list of members 6 Buy now
25 Jan 2007 accounts Annual Accounts 6 Buy now
05 Jun 2006 annual-return Return made up to 28/04/06; full list of members 6 Buy now
25 Jan 2006 accounts Annual Accounts 6 Buy now
01 Jun 2005 annual-return Return made up to 28/04/05; full list of members 6 Buy now
01 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
01 Jun 2004 officers New secretary appointed 2 Buy now
01 Jun 2004 officers New director appointed 2 Buy now
01 Jun 2004 address Registered office changed on 01/06/04 from: 12-14 saint marys street newport shropshire TF10 7AB 1 Buy now
28 May 2004 officers Secretary resigned 1 Buy now
28 May 2004 officers Director resigned 1 Buy now
28 Apr 2004 incorporation Incorporation Company 9 Buy now