Advanced company searchLink opens in new window

BROADLANDS NATURIST HOLIDAYS LIMITED

Company number 02272812

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100