-
FYLDE COAST CARE VILLAGE LIMITED - Dalton House, 9 Dalton Square, Lancaster, LA1 1WD, United Kingdom
Company Information
- Company registration number
- 09696229
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Dalton House
- 9 Dalton Square
- Lancaster
- LA1 1WD
- England Dalton House, 9 Dalton Square, Lancaster, LA1 1WD, England UK
Management
- Managing Directors
- MCCARTHY, Helen
- MCCARTHY, John
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-07-21
- Age Of Company 2015-07-21 9 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- -
- Mccarthy Caravans Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BRITMAX DEVELOPMENTS LIMITED
- Filing of Accounts
- Due Date: 2024-04-30
- Last Date: 2022-07-31
- Annual Return
- Due Date: 2024-02-01
- Last Date: 2023-01-18
-
FYLDE COAST CARE VILLAGE LIMITED Company Description
- FYLDE COAST CARE VILLAGE LIMITED is a ltd registered in United Kingdom with the Company reg no 09696229. Its current trading status is "live". It was registered 2015-07-21. It was previously called BRITMAX DEVELOPMENTS LIMITED. It has declared SIC or NACE codes as "68209". It has 2 directors The latest accounts are filed up to 2022-07-31.It can be contacted at Dalton House .
Get FYLDE COAST CARE VILLAGE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fylde Coast Care Village Limited - Dalton House, 9 Dalton Square, Lancaster, LA1 1WD, United Kingdom
- 2015-07-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FYLDE COAST CARE VILLAGE LIMITED 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 2023
-
appoint-person-director-company-with-name-date (2023-11-03) - AP01
-
termination-director-company-with-name-termination-date (2023-11-03) - TM01
-
notification-of-a-person-with-significant-control (2023-11-03) - PSC02
-
capital-return-purchase-own-shares (2023-08-01) - SH03
-
capital-cancellation-shares (2023-08-01) - SH06
-
mortgage-satisfy-charge-full (2023-10-23) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2023-11-03) - AD01
-
cessation-of-a-person-with-significant-control (2023-11-03) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2023-04-27) - AA
-
confirmation-statement-with-updates (2023-01-30) - CS01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-08-24) - TM01
-
accounts-with-accounts-type-total-exemption-full (2022-04-26) - AA
-
confirmation-statement-with-updates (2022-02-01) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-29) - AA
-
confirmation-statement-with-updates (2021-01-18) - CS01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-08-04) - MR04
-
appoint-person-director-company-with-name-date (2020-07-31) - AP01
-
accounts-with-accounts-type-total-exemption-full (2020-02-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-05) - MR01
-
confirmation-statement-with-no-updates (2020-09-10) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-01) - CS01
-
termination-director-company-with-name-termination-date (2019-04-03) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-03-22) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-03-23) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-09) - MR01
-
confirmation-statement-with-updates (2018-09-10) - CS01
-
resolution (2018-08-21) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-08) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-04-06) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-26) - MR01
-
mortgage-satisfy-charge-full (2017-10-26) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-19) - MR01
-
confirmation-statement-with-no-updates (2017-07-20) - CS01
-
termination-director-company-with-name-termination-date (2017-04-28) - TM01
-
mortgage-alter-charge-with-charge-number-charge-creation-date (2017-05-25) - MR07
-
accounts-with-accounts-type-total-exemption-full (2017-03-21) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-03-09) - AP01
-
termination-director-company-with-name-termination-date (2016-02-11) - TM01
-
capital-allotment-shares (2016-02-24) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-09) - AD01
-
capital-allotment-shares (2016-03-11) - SH01
-
confirmation-statement-with-updates (2016-08-08) - CS01
-
appoint-person-director-company-with-name-date (2016-03-10) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-11) - MR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-12-10) - AP01
-
appoint-person-director-company-with-name-date (2015-12-09) - AP01
-
incorporation-company (2015-07-21) - NEWINC