Advanced company searchLink opens in new window

BOWLAND FELL PARK LIMITED

Company number 07702094

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)
14 Dec 2021 MR04 Satisfaction of charge 077020940001 in full
14 Dec 2021 MR04 Satisfaction of charge 077020940002 in full
01 Dec 2021 AD01 Registered office address changed from 31 & 32 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England to Glovers House Glovers End Bexhill-on-Sea East Sussex TN39 5ES on 1 December 2021
08 Oct 2021 AA Accounts for a small company made up to 31 December 2020
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
21 Jun 2021 MR04 Satisfaction of charge 077020940005 in full
21 Jun 2021 MR04 Satisfaction of charge 077020940006 in full
21 May 2021 AP01 Appointment of Mr Jeffrey Alan Sills as a director on 18 May 2021
21 May 2021 TM01 Termination of appointment of Andrew Stephen Howe as a director on 18 May 2021
21 May 2021 AP01 Appointment of Mr Christopher Adam Ling as a director on 18 May 2021
21 May 2021 AP01 Appointment of Mr Antony Norman Clish as a director on 18 May 2021
21 May 2021 TM01 Termination of appointment of Sinon Jamie Williams as a director on 18 May 2021
21 May 2021 TM01 Termination of appointment of Robert Jan Thompson as a director on 18 May 2021
21 May 2021 AP01 Appointment of Mr Richard Lewis Ullman as a director on 18 May 2021
12 Jan 2021 AA Full accounts made up to 31 December 2019
07 Sep 2020 AP01 Appointment of Mr Robert Jan Thompson as a director on 2 September 2020
07 Sep 2020 TM01 Termination of appointment of Simon John Elliott as a director on 2 September 2020
15 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
12 Oct 2019 AAMD Amended full accounts made up to 31 December 2018
24 Sep 2019 AA Full accounts made up to 31 December 2018
20 Aug 2019 CS01 Confirmation statement made on 12 July 2019 with updates
27 Jun 2019 CH01 Director's details changed for Andrew Stephen Howe on 15 June 2019
25 Apr 2019 AD01 Registered office address changed from Sand Le Mere Holiday Village Southfield Lane Tunstall Hull North Humberside HU12 0JF to 31 & 32 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 25 April 2019
15 Jan 2019 MR04 Satisfaction of charge 077020940004 in full
15 Jan 2019 MR04 Satisfaction of charge 077020940003 in full