- Company Overview for BNB LEISURE LIMITED (02450551)
- Filing history for BNB LEISURE LIMITED (02450551)
- People for BNB LEISURE LIMITED (02450551)
- Charges for BNB LEISURE LIMITED (02450551)
- More for BNB LEISURE LIMITED (02450551)
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) |
---|---|---|---|
09 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
09 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
03 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
03 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
03 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
03 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
03 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
03 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
03 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
03 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
01 May 2012 | RESOLUTIONS |
Resolutions
|
|
01 May 2012 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2012 | AD01 | Registered office address changed from C/O Feroza Dada-Crowe Clark Whitehill 30 St. James's Street London SW1A 1HB United Kingdom on 26 April 2012 | |
26 Apr 2012 | AP01 | Appointment of Miss Victoria Bee Hopkins as a director | |
26 Apr 2012 | AP01 | Appointment of Mrs Bee Hopkins as a director | |
26 Apr 2012 | AP01 | Appointment of Mr Brendan Michael Anthony Hopkins as a director | |
26 Apr 2012 | TM01 | Termination of appointment of Jeanne Whittome as a director | |
26 Apr 2012 | AD01 | Registered office address changed from C/O Joanna Williams Manor Farm Church Road Glatton Huntingdon Cambridgeshire PE28 5RR United Kingdom on 26 April 2012 | |
23 Apr 2012 | AUD | Auditor's resignation | |
12 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
25 Oct 2011 | AA | Full accounts made up to 1 May 2011 | |
19 Jul 2011 | CH01 | Director's details changed for Emma Louise Tagg on 18 July 2011 | |
13 May 2011 | AD01 | Registered office address changed from C/O C/O Joanna Williams Manor Farm Church Road Glatton Huntingdon Cambridgeshire PE28 5RR United Kingdom on 13 May 2011 | |
14 Mar 2011 | AD01 | Registered office address changed from C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB on 14 March 2011 | |
14 Jan 2011 | AA | Full accounts made up to 2 May 2010 |