BROADLANDS NATURIST HOLIDAYS LIMITED
Company number 02272812
- Company Overview for BROADLANDS NATURIST HOLIDAYS LIMITED (02272812)
- Filing history for BROADLANDS NATURIST HOLIDAYS LIMITED (02272812)
- People for BROADLANDS NATURIST HOLIDAYS LIMITED (02272812)
- Registers for BROADLANDS NATURIST HOLIDAYS LIMITED (02272812)
- More for BROADLANDS NATURIST HOLIDAYS LIMITED (02272812)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jun 2020 | CH03 | Secretary's details changed for Mr Thomas Gilks on 6 May 2020 | |
14 Jan 2020 | CH01 | Director's details changed for Mr Thomas Gilks on 19 December 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
28 May 2019 | AP03 | Appointment of Mr Thomas Gilks as a secretary on 14 April 2019 | |
28 May 2019 | AP01 | Appointment of Mr Thomas Gilks as a director on 14 April 2019 | |
24 May 2019 | AP01 | Appointment of Mrs Teresa Buckingham as a director on 14 April 2019 | |
16 May 2019 | TM01 | Termination of appointment of John William Lucas as a director on 14 April 2019 | |
28 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Oct 2018 | TM02 | Termination of appointment of Ivan Keith Page as a secretary on 26 September 2018 | |
26 Jun 2018 | AD03 | Register(s) moved to registered inspection location Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR | |
26 Jun 2018 | AD02 | Register inspection address has been changed to Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR | |
25 Jun 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
12 Jun 2018 | AP03 | Appointment of Ivan Keith Page as a secretary on 22 April 2018 | |
12 Jun 2018 | TM02 | Termination of appointment of Ann Violet Mills as a secretary on 22 April 2018 | |
10 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
31 May 2017 | TM02 | Termination of appointment of Michael Ernest Lynn Regis as a secretary on 31 December 2016 | |
31 May 2017 | TM01 | Termination of appointment of Michael Ernest Lynn Regis as a director on 31 December 2016 | |
31 May 2017 | AP03 | Appointment of Mrs Ann Violet Mills as a secretary on 23 April 2017 | |
28 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
27 Apr 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
08 Feb 2016 | TM01 | Termination of appointment of Michael Ernest Lynn Regis as a director on 29 March 2012 | |
29 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
09 Jun 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
|