YATELEY COUNTRY PARK LIMITED

09677242
CAUSEWAY HOUSE 1 DANE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3BT

Documents

Documents
Date Category Description Pages
20 Apr 2021 gazette Gazette Dissolved Liquidation 1 Buy now
20 Jan 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
10 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
15 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Aug 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
10 Aug 2020 resolution Resolution 1 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2020 accounts Annual Accounts 7 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 8 Buy now
14 Dec 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jan 2018 accounts Annual Accounts 5 Buy now
18 Sep 2017 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
18 Sep 2017 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
17 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
11 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
10 Aug 2017 officers Termination of appointment of director (Anthony James Barney) 1 Buy now
10 Aug 2017 officers Termination of appointment of director (Donna Michelle Barney) 1 Buy now
30 Jan 2017 accounts Annual Accounts 4 Buy now
25 Nov 2016 officers Change of particulars for director (Mrs Dannielle Ann Harvey) 2 Buy now
25 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2016 officers Change of particulars for director (Mr Jonathan Robert Harvey) 2 Buy now
28 Sep 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Sep 2016 gazette Gazette Notice Compulsory 1 Buy now
23 Sep 2016 officers Change of particulars for director (Mr Anthony James Barney) 2 Buy now
23 Sep 2016 officers Change of particulars for director (Mrs Donna Michelle Barney) 2 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Sep 2015 officers Appointment of director (Mrs Dannielle Ann Harvey) 2 Buy now
28 Sep 2015 officers Appointment of director (Mr Jonathan Robert Harvey) 2 Buy now
21 Aug 2015 capital Return of Allotment of shares 3 Buy now
08 Jul 2015 incorporation Incorporation Company 7 Buy now