Founded in 1996, Severn Gorge Park Homes Ltd has its registered office in Whitchurch. Currently we aren't aware of the number of employees at the this organisation. The current directors of this business are listed as Jones, Adam Marshall Jason, Jones, Oliver Paul Marshall, Jones, Patricia Jennifer in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Adam Marshall Jason | 16 November 2007 | - | 1 |
JONES, Oliver Paul Marshall | 16 November 2007 | - | 1 |
JONES, Patricia Jennifer | 16 November 2007 | 16 April 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 December 2019 | |
SH01 - Return of Allotment of shares | 16 December 2019 | |
CH01 - Change of particulars for director | 16 December 2019 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 22 October 2018 | |
AA - Annual Accounts | 05 July 2018 | |
TM01 - Termination of appointment of director | 08 May 2018 | |
PSC04 - N/A | 08 May 2018 | |
CH01 - Change of particulars for director | 08 May 2018 | |
TM02 - Termination of appointment of secretary | 08 May 2018 | |
TM02 - Termination of appointment of secretary | 08 May 2018 | |
CS01 - N/A | 23 October 2017 | |
AA - Annual Accounts | 28 June 2017 | |
CS01 - N/A | 31 October 2016 | |
AA - Annual Accounts | 20 July 2016 | |
AR01 - Annual Return | 29 October 2015 | |
AA - Annual Accounts | 08 July 2015 | |
AR01 - Annual Return | 10 November 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 04 December 2013 | |
AA - Annual Accounts | 06 June 2013 | |
AR01 - Annual Return | 30 October 2012 | |
AA - Annual Accounts | 04 May 2012 | |
AR01 - Annual Return | 20 December 2011 | |
AA - Annual Accounts | 21 April 2011 | |
AR01 - Annual Return | 09 November 2010 | |
CH01 - Change of particulars for director | 09 November 2010 | |
AA - Annual Accounts | 18 March 2010 | |
AR01 - Annual Return | 03 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
AA - Annual Accounts | 06 June 2009 | |
363a - Annual Return | 12 December 2008 | |
353 - Register of members | 11 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 October 2008 | |
287 - Change in situation or address of Registered Office | 13 October 2008 | |
AA - Annual Accounts | 23 September 2008 | |
287 - Change in situation or address of Registered Office | 29 November 2007 | |
288b - Notice of resignation of directors or secretaries | 27 November 2007 | |
288b - Notice of resignation of directors or secretaries | 27 November 2007 | |
288a - Notice of appointment of directors or secretaries | 27 November 2007 | |
288a - Notice of appointment of directors or secretaries | 27 November 2007 | |
288a - Notice of appointment of directors or secretaries | 27 November 2007 | |
CERTNM - Change of name certificate | 21 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 2007 | |
363s - Annual Return | 30 October 2007 | |
AA - Annual Accounts | 03 June 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363s - Annual Return | 06 November 2006 | |
363s - Annual Return | 04 November 2005 | |
AA - Annual Accounts | 26 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2004 | |
363s - Annual Return | 01 November 2004 | |
AA - Annual Accounts | 28 June 2004 | |
395 - Particulars of a mortgage or charge | 28 April 2004 | |
395 - Particulars of a mortgage or charge | 16 April 2004 | |
363s - Annual Return | 13 November 2003 | |
AA - Annual Accounts | 20 August 2003 | |
363s - Annual Return | 29 October 2002 | |
AA - Annual Accounts | 22 July 2002 | |
363s - Annual Return | 08 November 2001 | |
AA - Annual Accounts | 12 September 2001 | |
363s - Annual Return | 13 November 2000 | |
CERTNM - Change of name certificate | 12 October 2000 | |
AA - Annual Accounts | 28 July 2000 | |
225 - Change of Accounting Reference Date | 12 June 2000 | |
395 - Particulars of a mortgage or charge | 16 February 2000 | |
288a - Notice of appointment of directors or secretaries | 14 February 2000 | |
288b - Notice of resignation of directors or secretaries | 14 February 2000 | |
288b - Notice of resignation of directors or secretaries | 14 February 2000 | |
395 - Particulars of a mortgage or charge | 08 February 2000 | |
363s - Annual Return | 16 November 1999 | |
AA - Annual Accounts | 28 September 1999 | |
363s - Annual Return | 29 October 1998 | |
AA - Annual Accounts | 24 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 1998 | |
CERTNM - Change of name certificate | 13 March 1998 | |
363b - Annual Return | 18 November 1997 | |
363(353) - N/A | 18 November 1997 | |
288a - Notice of appointment of directors or secretaries | 18 November 1997 | |
288a - Notice of appointment of directors or secretaries | 18 November 1997 | |
395 - Particulars of a mortgage or charge | 12 June 1997 | |
287 - Change in situation or address of Registered Office | 10 November 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 November 1996 | |
288b - Notice of resignation of directors or secretaries | 10 November 1996 | |
288b - Notice of resignation of directors or secretaries | 10 November 1996 | |
NEWINC - New incorporation documents | 22 October 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 26 April 2004 | Fully Satisfied |
N/A |
Debenture | 15 April 2004 | Fully Satisfied |
N/A |
Legal charge | 08 February 2000 | Fully Satisfied |
N/A |
Debenture | 03 February 2000 | Fully Satisfied |
N/A |
Debenture | 04 June 1997 | Fully Satisfied |
N/A |