About

Registered Number: 04499757
Date of Incorporation: 31/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 1 Langley Court, Pyle Street, Newport, Isle Of Wight, PO30 1LA,

 

Founded in 2002, Cheverton Copse Holiday Park Ltd has its registered office in Newport in Isle Of Wight, it has a status of "Active". The companies directors are listed as Haslin, Abbie Leigh, Haslin, Andrew Mark, Haslin, Doreen Patricia, Haslin, Michael, Morfee, Daniel Brian, Morfee, Tracy Anne in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASLIN, Abbie Leigh 08 February 2005 - 1
HASLIN, Andrew Mark 08 February 2005 - 1
HASLIN, Doreen Patricia 05 August 2002 - 1
HASLIN, Michael 05 August 2002 - 1
MORFEE, Daniel Brian 08 February 2005 - 1
MORFEE, Tracy Anne 08 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 17 May 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 31 May 2019
PSC04 - N/A 13 August 2018
PSC04 - N/A 13 August 2018
CH01 - Change of particulars for director 10 August 2018
CH01 - Change of particulars for director 10 August 2018
CH01 - Change of particulars for director 10 August 2018
CH01 - Change of particulars for director 10 August 2018
CH01 - Change of particulars for director 10 August 2018
CH03 - Change of particulars for secretary 10 August 2018
CH01 - Change of particulars for director 10 August 2018
CH01 - Change of particulars for director 10 August 2018
CH01 - Change of particulars for director 10 August 2018
CH01 - Change of particulars for director 10 August 2018
PSC04 - N/A 10 August 2018
CH01 - Change of particulars for director 10 August 2018
CH01 - Change of particulars for director 10 August 2018
CH01 - Change of particulars for director 10 August 2018
CH01 - Change of particulars for director 10 August 2018
CH01 - Change of particulars for director 10 August 2018
CH01 - Change of particulars for director 10 August 2018
PSC04 - N/A 10 August 2018
CH01 - Change of particulars for director 10 August 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 25 May 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 03 August 2017
PSC04 - N/A 03 August 2017
PSC04 - N/A 03 August 2017
AD01 - Change of registered office address 23 December 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 20 June 2014
AD01 - Change of registered office address 04 June 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 28 August 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 01 October 2010
SH08 - Notice of name or other designation of class of shares 28 September 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 23 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 January 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
225 - Change of Accounting Reference Date 24 October 2005
363a - Annual Return 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
CERTNM - Change of name certificate 19 April 2005
395 - Particulars of a mortgage or charge 05 March 2005
395 - Particulars of a mortgage or charge 01 March 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 13 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2003
288b - Notice of resignation of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
287 - Change in situation or address of Registered Office 13 August 2002
NEWINC - New incorporation documents 31 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 February 2005 Outstanding

N/A

Debenture 23 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.