CONNOT |
Change of name notice
filed on: 25th, September 2023
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed starlight camping LIMITEDcertificate issued on 25/09/23
filed on: 25th, September 2023
| change of name
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090494230005, created on Thursday 14th September 2023
filed on: 20th, September 2023
| mortgage
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, September 2023
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, September 2023
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 21st May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Friday 30th September 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Thursday 30th September 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 090494230004, created on Friday 17th December 2021
filed on: 23rd, December 2021
| mortgage
|
Free Download
(42 pages)
|
MR04 |
Charge 090494230002 satisfaction in full.
filed on: 6th, October 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 090494230003 satisfaction in full.
filed on: 6th, October 2021
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 23rd July 2021.
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 23rd July 2021.
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Wednesday 30th September 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(44 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st March 2021
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090494230003, created on Tuesday 20th October 2020
filed on: 21st, October 2020
| mortgage
|
Free Download
(43 pages)
|
AA |
Group of companies' accounts made up to Monday 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Sunday 30th September 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(36 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Saturday 30th September 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 090494230002, created on Friday 13th October 2017
filed on: 23rd, October 2017
| mortgage
|
Free Download
(46 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 16th, October 2017
| resolution
|
Free Download
|
PSC07 |
Cessation of a person with significant control Monday 2nd October 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 11th September 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 11th September 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Monday 22nd May 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 090494230001 satisfaction in full.
filed on: 19th, July 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 21st May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Friday 30th September 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st May 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1st Floor Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN. Change occurred on Tuesday 14th June 2016. Company's previous address: First Floor Office 1a Warth Industrial Park Bury Lancashire BL9 9NB.
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1st Floor Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN. Change occurred on Tuesday 14th June 2016. Company's previous address: 1st Floor Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN England.
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 30th September 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director appointment on Monday 19th October 2015.
filed on: 10th, January 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 19th October 2015
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st May 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
40500000.00 GBP is the capital in company's statement on Tuesday 16th June 2015
capital
|
|
TM01 |
Director's appointment was terminated on Wednesday 26th November 2014
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, September 2014
| resolution
|
|
SH01 |
40500000.00 GBP is the capital in company's statement on Wednesday 10th September 2014
filed on: 19th, September 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 19th, September 2014
| resolution
|
|
MR01 |
Registration of charge 090494230001, created on Wednesday 10th September 2014
filed on: 18th, September 2014
| mortgage
|
Free Download
(50 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 17th, September 2014
| resolution
|
|
SH01 |
40500000.00 GBP is the capital in company's statement on Wednesday 10th September 2014
filed on: 17th, September 2014
| capital
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 21st May 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 21st May 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 21st May 2014 from 5 New Street Square London EC4A 3TW United Kingdom
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 21st May 2014.
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 21st May 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 21st May 2014.
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 21st May 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, May 2014
| incorporation
|
Free Download
(55 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 21st May 2014
capital
|
|
AA01 |
Accounting period extended to Wednesday 30th September 2015. Originally it was Sunday 31st May 2015
filed on: 21st, May 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 21st May 2014.
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|