Primrose Bank Caravan Park Ltd was established in 2001, it's status in the Companies House registry is set to "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREAVES, Michael Lance | 09 January 2001 | 30 September 2016 | 1 |
SMITH, Heather Jean | 09 January 2001 | 09 June 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANSON, Helen | 10 June 2003 | 30 September 2016 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 03 June 2020 | |
CS01 - N/A | 20 December 2019 | |
AA - Annual Accounts | 07 November 2019 | |
CS01 - N/A | 21 December 2018 | |
AA - Annual Accounts | 09 November 2018 | |
AP01 - Appointment of director | 16 October 2018 | |
AP01 - Appointment of director | 16 October 2018 | |
TM01 - Termination of appointment of director | 16 January 2018 | |
CS01 - N/A | 21 December 2017 | |
AA - Annual Accounts | 20 October 2017 | |
RESOLUTIONS - N/A | 09 August 2017 | |
MA - Memorandum and Articles | 09 August 2017 | |
MR01 - N/A | 01 August 2017 | |
MR04 - N/A | 20 July 2017 | |
CS01 - N/A | 29 December 2016 | |
MR01 - N/A | 29 November 2016 | |
AA01 - Change of accounting reference date | 07 November 2016 | |
AD01 - Change of registered office address | 03 October 2016 | |
AP01 - Appointment of director | 03 October 2016 | |
AP01 - Appointment of director | 03 October 2016 | |
AP01 - Appointment of director | 03 October 2016 | |
TM02 - Termination of appointment of secretary | 03 October 2016 | |
TM01 - Termination of appointment of director | 03 October 2016 | |
MR04 - N/A | 26 September 2016 | |
MR04 - N/A | 26 September 2016 | |
AA - Annual Accounts | 19 August 2016 | |
AR01 - Annual Return | 01 February 2016 | |
AA - Annual Accounts | 12 January 2016 | |
AR01 - Annual Return | 26 January 2015 | |
AA - Annual Accounts | 10 July 2014 | |
AR01 - Annual Return | 20 December 2013 | |
AA - Annual Accounts | 09 December 2013 | |
AR01 - Annual Return | 29 January 2013 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 21 December 2011 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 24 December 2010 | |
AA - Annual Accounts | 21 October 2010 | |
AR01 - Annual Return | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
AA - Annual Accounts | 25 November 2009 | |
AA - Annual Accounts | 23 January 2009 | |
363a - Annual Return | 15 January 2009 | |
395 - Particulars of a mortgage or charge | 05 September 2008 | |
363a - Annual Return | 08 January 2008 | |
AA - Annual Accounts | 27 July 2007 | |
363s - Annual Return | 12 April 2007 | |
AA - Annual Accounts | 19 January 2007 | |
AA - Annual Accounts | 20 February 2006 | |
363a - Annual Return | 03 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2006 | |
AA - Annual Accounts | 29 January 2005 | |
363s - Annual Return | 22 December 2004 | |
363s - Annual Return | 25 January 2004 | |
395 - Particulars of a mortgage or charge | 12 July 2003 | |
395 - Particulars of a mortgage or charge | 12 July 2003 | |
287 - Change in situation or address of Registered Office | 07 July 2003 | |
288a - Notice of appointment of directors or secretaries | 19 June 2003 | |
288b - Notice of resignation of directors or secretaries | 19 June 2003 | |
AA - Annual Accounts | 10 May 2003 | |
363s - Annual Return | 15 January 2003 | |
AA - Annual Accounts | 12 July 2002 | |
363s - Annual Return | 22 January 2002 | |
225 - Change of Accounting Reference Date | 14 February 2001 | |
288a - Notice of appointment of directors or secretaries | 24 January 2001 | |
288a - Notice of appointment of directors or secretaries | 24 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2001 | |
287 - Change in situation or address of Registered Office | 24 January 2001 | |
288b - Notice of resignation of directors or secretaries | 10 January 2001 | |
288b - Notice of resignation of directors or secretaries | 10 January 2001 | |
NEWINC - New incorporation documents | 03 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 July 2017 | Outstanding |
N/A |
A registered charge | 28 November 2016 | Outstanding |
N/A |
Legal charge | 03 September 2008 | Fully Satisfied |
N/A |
Legal mortgage | 11 July 2003 | Fully Satisfied |
N/A |
Debenture | 11 July 2003 | Fully Satisfied |
N/A |