- Company Overview for BOWLAND FELL PARK LIMITED (07702094)
- Filing history for BOWLAND FELL PARK LIMITED (07702094)
- People for BOWLAND FELL PARK LIMITED (07702094)
- Charges for BOWLAND FELL PARK LIMITED (07702094)
- More for BOWLAND FELL PARK LIMITED (07702094)
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 |