CARAVANS BY ACTIVE LEISURE LIMITED

06963052
ACTIVE LEISURE LEEK NEW ROAD (A53) MILTON STOKE-ON-TRENT ST2 7EF

Documents

Documents
Date Category Description Pages
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2024 accounts Annual Accounts 13 Buy now
14 Dec 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 officers Termination of appointment of director (Mandy Hodgkiss) 1 Buy now
18 Jul 2023 officers Termination of appointment of director (Mark Anthony Hodgkiss) 1 Buy now
18 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2023 officers Appointment of director (Mrs Paula Elizabeth Gregory) 2 Buy now
18 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jul 2023 officers Appointment of director (Mr Shaun Gregory) 2 Buy now
18 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Mar 2023 accounts Annual Accounts 14 Buy now
07 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Annual Accounts 13 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2021 accounts Annual Accounts 14 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2020 mortgage Registration of a charge 29 Buy now
06 Dec 2019 accounts Annual Accounts 11 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2019 accounts Annual Accounts 15 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2018 accounts Annual Accounts 10 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2016 accounts Annual Accounts 5 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2015 officers Change of particulars for director (Mr Mark Anthony Hodgkiss) 2 Buy now
17 Dec 2015 officers Change of particulars for director (Mrs Mandy Hodgkiss) 2 Buy now
13 Oct 2015 accounts Annual Accounts 4 Buy now
27 Aug 2015 annual-return Annual Return 4 Buy now
04 Feb 2015 accounts Annual Accounts 4 Buy now
31 Aug 2014 annual-return Annual Return 4 Buy now
04 Mar 2014 accounts Annual Accounts 4 Buy now
07 Dec 2013 mortgage Registration of a charge 32 Buy now
30 Aug 2013 annual-return Annual Return 4 Buy now
07 Dec 2012 accounts Annual Accounts 5 Buy now
30 Nov 2012 officers Appointment of director (Mrs Mandy Hodgkiss) 2 Buy now
18 Sep 2012 annual-return Annual Return 3 Buy now
16 Jan 2012 accounts Annual Accounts 6 Buy now
02 Sep 2011 annual-return Annual Return 3 Buy now
10 Nov 2010 accounts Annual Accounts 2 Buy now
05 Aug 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Aug 2010 annual-return Annual Return 3 Buy now
21 Jun 2010 officers Termination of appointment of director (Mohammed Akram) 1 Buy now
09 Jun 2010 change-of-name Certificate Change Of Name Company 3 Buy now
27 May 2010 resolution Resolution 2 Buy now
25 May 2010 officers Termination of appointment of secretary (Hajco Secretaries Limited) 2 Buy now
25 May 2010 officers Termination of appointment of director (Hajco Directors Limited) 2 Buy now
25 May 2010 officers Appointment of director (Mr Mark Anthony Hodgkiss) 3 Buy now
25 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Jul 2009 incorporation Incorporation Company 18 Buy now