About

Registered Number: 04664261
Date of Incorporation: 12/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 6 Northgate Street, Pembroke, Dyfed, SA71 4NR

 

Established in 2003, Starre Gorse Holiday Park Ltd has its registered office in Pembroke, it's status at Companies House is "Active". We do not know the number of employees at Starre Gorse Holiday Park Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, William John Graham 12 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Teresa Maria 12 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 14 February 2014
AD01 - Change of registered office address 14 February 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 19 February 2013
AD01 - Change of registered office address 19 February 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 27 September 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 22 March 2004
CERTNM - Change of name certificate 03 March 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
NEWINC - New incorporation documents 12 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.