Studland Caravans Ltd was registered on 13 May 1999, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Miles, Wendy, Miles, Jeffrey John, Flavell, Antony Colin, Flavell, Janet Carole for this organisation at Companies House. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILES, Jeffrey John | 01 October 1999 | - | 1 |
FLAVELL, Antony Colin | 13 May 1999 | 12 December 2000 | 1 |
FLAVELL, Janet Carole | 13 May 1999 | 12 December 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILES, Wendy | 12 December 2000 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 June 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 09 July 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 26 June 2017 | |
PSC01 - N/A | 26 June 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AD01 - Change of registered office address | 09 January 2017 | |
AR01 - Annual Return | 27 June 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 20 May 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 25 June 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 30 May 2013 | |
CH01 - Change of particulars for director | 30 May 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 26 July 2012 | |
AA - Annual Accounts | 21 September 2011 | |
AR01 - Annual Return | 20 May 2011 | |
AA - Annual Accounts | 13 January 2011 | |
AR01 - Annual Return | 24 June 2010 | |
AA - Annual Accounts | 20 February 2010 | |
363a - Annual Return | 28 July 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 11 December 2008 | |
AA - Annual Accounts | 16 January 2008 | |
363a - Annual Return | 21 August 2007 | |
AA - Annual Accounts | 11 April 2007 | |
363s - Annual Return | 19 May 2006 | |
AA - Annual Accounts | 23 November 2005 | |
363s - Annual Return | 26 May 2005 | |
AA - Annual Accounts | 13 December 2004 | |
363s - Annual Return | 04 May 2004 | |
AA - Annual Accounts | 15 January 2004 | |
363s - Annual Return | 28 May 2003 | |
AA - Annual Accounts | 12 September 2002 | |
363s - Annual Return | 14 May 2002 | |
395 - Particulars of a mortgage or charge | 15 November 2001 | |
AA - Annual Accounts | 15 August 2001 | |
363s - Annual Return | 12 June 2001 | |
288b - Notice of resignation of directors or secretaries | 21 December 2000 | |
288b - Notice of resignation of directors or secretaries | 21 December 2000 | |
288a - Notice of appointment of directors or secretaries | 21 December 2000 | |
AA - Annual Accounts | 21 December 2000 | |
363s - Annual Return | 14 June 2000 | |
288a - Notice of appointment of directors or secretaries | 01 February 2000 | |
287 - Change in situation or address of Registered Office | 01 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 June 1999 | |
288a - Notice of appointment of directors or secretaries | 30 June 1999 | |
288a - Notice of appointment of directors or secretaries | 30 June 1999 | |
287 - Change in situation or address of Registered Office | 21 May 1999 | |
288b - Notice of resignation of directors or secretaries | 21 May 1999 | |
288b - Notice of resignation of directors or secretaries | 21 May 1999 | |
NEWINC - New incorporation documents | 13 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 November 2001 | Outstanding |
N/A |