CS01 |
Confirmation statement with no updates 2023-11-14
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 30th, August 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 54a Church Road Ashford Middlesex TW15 2TS. Change occurred on 2023-08-30. Company's previous address: C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England.
filed on: 30th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-11-14
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-14
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-14
filed on: 23rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 30th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-14
filed on: 12th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-06-30
filed on: 30th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-09-30 to 2018-08-31
filed on: 30th, June 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2019-06-30 director's details were changed
filed on: 30th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP. Change occurred on 2019-06-30. Company's previous address: C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England.
filed on: 30th, June 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-11-30 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP. Change occurred on 2018-11-30. Company's previous address: C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England.
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-14
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2017-11-30 to 2017-09-30
filed on: 31st, August 2018
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-08-02
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP. Change occurred on 2018-08-02. Company's previous address: 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ.
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-08-02 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-14
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-11-14
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 11th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-14
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-21: 1.00 GBP
capital
|
|
CERTNM |
Company name changed elham holiday park LIMITEDcertificate issued on 24/07/15
filed on: 24th, July 2015
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-11-14
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2014-11-14) of a secretary
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-11-14
filed on: 17th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-14
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, November 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 2014-11-14: 1.00 GBP
capital
|
|