-
DORSET VIEW CARAVAN PARK LTD - Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
Company Information
- Company registration number
- 08148264
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Royale House 1550 Parkway
- Whiteley
- Fareham
- Hampshire
- PO15 7AG
- England Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, PO15 7AG, England UK
Management
- Managing Directors
- BULL, Robert
- BULL, Robert Lee Jack
- MEREDITH, Stephen
- WILLIAMS, Jason Mark
- MEREDITH, Stephen Gary
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-18
- Age Of Company 2012-07-18 12 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- -
- Mr Royston Barney
- Time Gb Estates Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Previous Names
- PARK LIFESTYLE LIMITED
- Filing of Accounts
- Due Date: 2023-08-31
- Last Date: 2021-08-31
- Annual Return
- Due Date: 2024-08-01
- Last Date: 2023-07-18
-
DORSET VIEW CARAVAN PARK LTD Company Description
- DORSET VIEW CARAVAN PARK LTD is a ltd registered in United Kingdom with the Company reg no 08148264. Its current trading status is "live". It was registered 2012-07-18. It was previously called PARK LIFESTYLE LIMITED. It has declared SIC or NACE codes as "41100". It has 5 directors It can be contacted at Royale House 1550 Parkway .
Get DORSET VIEW CARAVAN PARK LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dorset View Caravan Park Ltd - Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, United Kingdom
- 2012-07-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DORSET VIEW CARAVAN PARK LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-notice-compulsory (2024-05-07) - GAZ1
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-07-19) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-06-06) - AA
-
confirmation-statement-with-updates (2022-07-29) - CS01
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-12-08) - CH01
-
change-to-a-person-with-significant-control (2021-07-22) - PSC05
-
confirmation-statement-with-updates (2021-07-23) - CS01
-
accounts-with-accounts-type-small (2021-09-03) - AA
-
change-person-director-company-with-change-date (2021-11-10) - CH01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-06-04) - AA
-
confirmation-statement-with-updates (2020-07-20) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-29) - AD01
keyboard_arrow_right 2019
-
change-account-reference-date-company-current-shortened (2019-08-30) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-15) - MR01
-
resolution (2019-03-21) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2019-06-24) - PSC07
-
confirmation-statement-with-updates (2019-07-26) - CS01
-
resolution (2019-02-11) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2019-09-10) - MR04
-
appoint-person-director-company-with-name-date (2019-09-10) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-16) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-10-08) - AA
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-12) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-13) - MR01
-
appoint-person-director-company-with-name-date (2018-12-12) - AP01
-
notification-of-a-person-with-significant-control (2018-12-12) - PSC02
-
termination-director-company-with-name-termination-date (2018-12-12) - TM01
-
resolution (2018-07-04) - RESOLUTIONS
-
accounts-with-accounts-type-micro-entity (2018-09-28) - AA
-
notification-of-a-person-with-significant-control (2018-08-09) - PSC01
-
cessation-of-a-person-with-significant-control (2018-08-09) - PSC07
-
confirmation-statement-with-updates (2018-08-09) - CS01
-
appoint-person-director-company-with-name-date (2018-07-24) - AP01
-
termination-director-company-with-name-termination-date (2018-07-11) - TM01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-13) - AD01
-
accounts-with-accounts-type-micro-entity (2017-09-28) - AA
-
confirmation-statement-with-no-updates (2017-09-20) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-20) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-26) - AR01
-
change-account-reference-date-company-previous-extended (2015-04-16) - AA01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-23) - AR01
-
accounts-with-accounts-type-dormant (2014-04-12) - AA
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-12-23) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-31) - AR01
-
change-person-director-company-with-change-date (2013-07-31) - CH01
keyboard_arrow_right 2012
-
incorporation-company (2012-07-18) - NEWINC