About

Registered Number: 09677242
Date of Incorporation: 08/07/2015 (8 years and 9 months ago)
Company Status: Liquidation
Registered Address: Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT,

 

Established in 2015, Yateley Country Park Ltd has its registered office in Bishops Stortford in Hertfordshire. Harvey, Dannielle Ann, Harvey, Jonathan Robert, Barney, Anthony James, Barney, Donna Michelle are the current directors of Yateley Country Park Ltd. We don't currently know the number of employees at Yateley Country Park Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Dannielle Ann 28 September 2015 - 1
HARVEY, Jonathan Robert 28 September 2015 - 1
BARNEY, Anthony James 08 July 2015 31 March 2017 1
BARNEY, Donna Michelle 08 July 2015 31 March 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 September 2020
LIQ01 - N/A 21 August 2020
AD01 - Change of registered office address 15 August 2020
RESOLUTIONS - N/A 10 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 10 August 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 28 June 2019
AA01 - Change of accounting reference date 14 December 2018
CS01 - N/A 22 August 2018
PSC07 - N/A 19 April 2018
PSC02 - N/A 19 April 2018
PSC07 - N/A 19 April 2018
AA - Annual Accounts 30 January 2018
RP04PSC01 - N/A 18 September 2017
RP04PSC01 - N/A 18 September 2017
AD01 - Change of registered office address 17 September 2017
CS01 - N/A 01 September 2017
PSC01 - N/A 11 August 2017
PSC01 - N/A 11 August 2017
PSC07 - N/A 11 August 2017
TM01 - Termination of appointment of director 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
AA - Annual Accounts 30 January 2017
CH01 - Change of particulars for director 25 November 2016
AD01 - Change of registered office address 25 November 2016
CH01 - Change of particulars for director 25 November 2016
DISS40 - Notice of striking-off action discontinued 28 September 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
CH01 - Change of particulars for director 23 September 2016
CH01 - Change of particulars for director 23 September 2016
CS01 - N/A 22 September 2016
AA01 - Change of accounting reference date 22 September 2016
AP01 - Appointment of director 28 September 2015
AP01 - Appointment of director 28 September 2015
SH01 - Return of Allotment of shares 21 August 2015
NEWINC - New incorporation documents 08 July 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.