MOFFAT MANOR HOLIDAY PARK LIMITED

09270036
96 KENSINGTON HIGH STREET C/O ABT LONDON W8 4SG

Documents

Documents
Date Category Description Pages
03 Sep 2024 accounts Annual Accounts 3 Buy now
15 Jul 2024 officers Termination of appointment of director (Benjamin Gordon Puddle) 1 Buy now
14 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Apr 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Mar 2024 gazette Gazette Notice Compulsory 1 Buy now
16 Jan 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2024 gazette Gazette Notice Compulsory 1 Buy now
11 Aug 2023 officers Termination of appointment of director (Henry William Elston) 1 Buy now
28 Mar 2023 accounts Annual Accounts 7 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2022 accounts Annual Accounts 8 Buy now
09 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 13 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Jan 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jan 2020 gazette Gazette Notice Compulsory 1 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
08 Oct 2019 accounts Annual Accounts 11 Buy now
07 Sep 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
25 Apr 2019 mortgage Statement of release/cease from a charge 5 Buy now
25 Apr 2019 mortgage Statement of release/cease from a charge 5 Buy now
01 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
24 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Jun 2018 accounts Annual Accounts 15 Buy now
31 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
31 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2018 officers Termination of appointment of director (Chek Whyte) 1 Buy now
23 May 2018 officers Termination of appointment of director (Chek Whyte) 1 Buy now
15 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 May 2018 officers Termination of appointment of director (Charles Sonny Whyte) 1 Buy now
15 May 2018 officers Termination of appointment of secretary (Lewis Griffiths) 1 Buy now
15 May 2018 officers Appointment of director (Mr Henry William Elston) 2 Buy now
15 May 2018 officers Appointment of director (Mr Benjamin Gordon Puddle) 2 Buy now
15 May 2018 officers Appointment of director (Mr Edward John Andrews) 2 Buy now
15 May 2018 mortgage Registration of a charge 21 Buy now
04 May 2018 mortgage Registration of a charge 21 Buy now
03 May 2018 mortgage Registration of a charge 20 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 7 Buy now
24 Mar 2017 mortgage Registration of a charge 19 Buy now
21 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
30 Jun 2016 accounts Annual Accounts 7 Buy now
10 Feb 2016 annual-return Annual Return 5 Buy now
31 Oct 2015 mortgage Registration of a charge 8 Buy now
24 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
24 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2015 mortgage Registration of a charge 25 Buy now
15 Apr 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Mar 2015 officers Termination of appointment of director (Stuart Andrew Sexton) 1 Buy now
18 Mar 2015 officers Appointment of director (Mr Chek Whyte) 2 Buy now
10 Mar 2015 officers Appointment of director (Mr Charles Sonny Whyte) 2 Buy now
24 Jan 2015 mortgage Registration of a charge 11 Buy now
13 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2014 mortgage Registration of a charge 83 Buy now
17 Oct 2014 incorporation Incorporation Company 8 Buy now