- Company Overview for BRIGHTLINGSEA HAVEN LIMITED (02412105)
- Filing history for BRIGHTLINGSEA HAVEN LIMITED (02412105)
- People for BRIGHTLINGSEA HAVEN LIMITED (02412105)
- Charges for BRIGHTLINGSEA HAVEN LIMITED (02412105)
- Registers for BRIGHTLINGSEA HAVEN LIMITED (02412105)
- More for BRIGHTLINGSEA HAVEN LIMITED (02412105)
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) |
---|---|---|---|
21 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
18 Jan 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 Aug 2020 | AD01 | Registered office address changed from White Lodge Trinity Road Manningtree Essex CO11 2HL England to The Office Brightlingsea Haven Limited Promenade Way Brightlingsea Colchester CO7 0LW on 8 August 2020 | |
02 Jul 2020 | AA | Accounts for a small company made up to 31 October 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
30 Jul 2019 | AA | Accounts for a small company made up to 31 October 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with updates | |
11 Jan 2019 | SH02 | Sub-division of shares on 15 December 2018 | |
11 Jan 2019 | MA | Memorandum and Articles of Association | |
11 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2019 | PSC01 | Notification of Diana Susan Adams as a person with significant control on 18 December 2018 | |
04 Jan 2019 | AP01 | Appointment of Ms Zoe Katherine Adams as a director on 18 December 2018 | |
04 Jan 2019 | AP01 | Appointment of Ms Rachael Adams as a director on 18 December 2018 | |
04 Jan 2019 | AP01 | Appointment of Mr Charles Duncan Hammerton as a director on 18 December 2018 | |
04 Jan 2019 | AP01 | Appointment of Ms Nichola Hammerton as a director on 18 December 2018 | |
04 Jan 2019 | AP01 | Appointment of Ms Louise Sita Taylor as a director on 18 December 2018 | |
04 Jan 2019 | AP01 | Appointment of Ms Diana Susan Adams as a director on 18 December 2018 | |
03 Jan 2019 | AD01 | Registered office address changed from PO Box CO12 3TZ Brightlingsea Leisure Village Promenade Way Brightlingsea Essex CO7 0LW England to White Lodge Trinity Road Manningtree Essex CO11 2HL on 3 January 2019 | |
06 May 2018 | AD01 | Registered office address changed from Dovercourt Caravan Park Low Road Dovercourt Harwich Essex CO12 3TZ to PO Box CO12 3TZ Brightlingsea Leisure Village Promenade Way Brightlingsea Essex CO7 0LW on 6 May 2018 | |
06 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
13 Mar 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
10 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
20 Sep 2017 | MR05 | All of the property or undertaking has been released from charge 1 | |
05 Sep 2017 | AP03 | Appointment of Dr Stephen Keith Hammerton as a secretary on 31 August 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of Bryan John Tye as a director on 31 August 2017 |