About

Registered Number: 03686213
Date of Incorporation: 21/12/1998 (25 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O Mbi Coakley Limited 2nd Floor Shaw House, 3 Tunsgate, Guildford, GU1 3QT,

 

Established in 1998, Cayton Village Caravan Park Ltd has its registered office in Guildford. We do not know the number of employees at this organisation. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROFT, Benjamin Victor 01 February 2000 08 February 2018 1
THOMPSON, Gemma 01 February 2000 08 February 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 30 September 2019
LIQ01 - N/A 30 September 2019
AD01 - Change of registered office address 20 September 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 12 December 2018
AA01 - Change of accounting reference date 24 October 2018
TM01 - Termination of appointment of director 23 October 2018
AP01 - Appointment of director 23 October 2018
PSC02 - N/A 22 August 2018
CS01 - N/A 22 August 2018
TM01 - Termination of appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
PSC07 - N/A 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
TM02 - Termination of appointment of secretary 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
AP01 - Appointment of director 13 February 2018
AP01 - Appointment of director 13 February 2018
AP01 - Appointment of director 13 February 2018
AD01 - Change of registered office address 12 February 2018
MR04 - N/A 24 January 2018
MR04 - N/A 24 January 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 05 June 2014
AP01 - Appointment of director 02 April 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 28 May 2012
CH03 - Change of particulars for secretary 19 March 2012
CH01 - Change of particulars for director 19 March 2012
AR01 - Annual Return 19 December 2011
CH03 - Change of particulars for secretary 19 December 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 16 December 2008
287 - Change in situation or address of Registered Office 16 December 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 August 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 26 May 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 15 June 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 16 January 2001
288c - Notice of change of directors or secretaries or in their particulars 16 January 2001
288c - Notice of change of directors or secretaries or in their particulars 16 January 2001
288c - Notice of change of directors or secretaries or in their particulars 16 January 2001
AA - Annual Accounts 21 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
363s - Annual Return 17 February 2000
225 - Change of Accounting Reference Date 22 October 1999
395 - Particulars of a mortgage or charge 12 March 1999
395 - Particulars of a mortgage or charge 11 March 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
NEWINC - New incorporation documents 21 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 1999 Fully Satisfied

N/A

Mortgage 08 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.