- Company Overview for BOLSOVER CRUISE CLUB LIMITED (05729112)
- Filing history for BOLSOVER CRUISE CLUB LIMITED (05729112)
- People for BOLSOVER CRUISE CLUB LIMITED (05729112)
- Charges for BOLSOVER CRUISE CLUB LIMITED (05729112)
- More for BOLSOVER CRUISE CLUB LIMITED (05729112)
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) |
---|---|---|---|
16 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
11 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with updates | |
08 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with updates | |
08 Mar 2022 | CH01 | Director's details changed for Mr. Michael Wilson on 7 March 2022 | |
08 Mar 2022 | PSC04 | Change of details for Mr Michael Wilson as a person with significant control on 7 March 2022 | |
07 Mar 2022 | AD01 | Registered office address changed from 15 Northway Green Avenue Mill Hill London NW7 4PY to 35 Sherwood Street Warsop Mansfield NG20 0JR on 7 March 2022 | |
08 Feb 2022 | AD01 | Registered office address changed from 35 Sherwood Street Warsop Mansfield NG20 0JR England to 15 Northway Green Avenue Mill Hill London NW7 4PY on 8 February 2022 | |
10 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
30 Mar 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
04 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
12 Aug 2019 | AA | Full accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
25 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
28 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
03 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
23 Aug 2016 | AD01 | Registered office address changed from 54 - 56 Victoria Street, Shirebrook, Mansfield Nottinghamshire NG20 8AQ to 35 Sherwood Street Warsop Mansfield NG20 0JR on 23 August 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | CH01 | Director's details changed for Mr. Michael Wilson on 4 March 2015 | |
30 Mar 2016 | CH03 | Secretary's details changed for Mrs. Julie Ann Straw on 4 March 2015 |