About

Registered Number: 04135229
Date of Incorporation: 03/01/2001 (24 years and 3 months ago)
Company Status: Active
Registered Address: South Lakeland House, A6, Yealand Redmayne, Carnforth, LA5 9RN,

 

Primrose Bank Caravan Park Ltd was established in 2001, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.