- 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) |
---|---|---|---|
01 Nov 2018 | PSC02 | Notification of Bridge Leisure Parks Ltd as a person with significant control on 11 October 2018 | |
01 Nov 2018 | PSC07 | Cessation of Michael James Carroll as a person with significant control on 11 October 2018 | |
01 Nov 2018 | PSC07 | Cessation of Shirley Ann Caroll as a person with significant control on 11 October 2018 | |
30 Oct 2018 | AA01 | Change of accounting reference date | |
24 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2018 | AD01 | Registered office address changed from Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU to Sand Le Mere Holiday Village Southfield Lane Tunstall Hull North Humberside HU12 0JF on 23 October 2018 | |
23 Oct 2018 | TM02 | Termination of appointment of Shirley Ann Carroll as a secretary on 11 October 2018 | |
23 Oct 2018 | TM01 | Termination of appointment of Shirley Ann Carroll as a director on 11 October 2018 | |
23 Oct 2018 | TM01 | Termination of appointment of Michael James Carroll as a director on 11 October 2018 | |
23 Oct 2018 | AP01 | Appointment of Simon John Elliott as a director on 11 October 2018 | |
23 Oct 2018 | AP01 | Appointment of Mr Sinon Jamie Williams as a director on 11 October 2018 | |
23 Oct 2018 | AP01 | Appointment of Andrew Stephen Howe as a director on 11 October 2018 | |
18 Oct 2018 | MR01 | Registration of charge 077020940006, created on 11 October 2018 | |
18 Oct 2018 | MR01 | Registration of charge 077020940005, created on 11 October 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
17 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
27 Jul 2017 | PSC04 | Change of details for Mrs Shirley Ann Caroll as a person with significant control on 6 April 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
25 Jul 2017 | PSC04 | Change of details for Mr Michael James Carroll as a person with significant control on 10 April 2017 | |
25 Jul 2017 | PSC04 | Change of details for Mrs Shirley Ann Caroll as a person with significant control on 10 April 2017 | |
20 Jul 2016 | CH01 | Director's details changed for Mrs Shirley Ann Carroll on 19 June 2016 | |
19 Jul 2016 | CH01 | Director's details changed for Mr Michael James Carroll on 19 June 2016 | |
19 Jul 2016 | CH01 | Director's details changed for Mrs Shirley Ann Carroll on 19 June 2016 | |
19 Jul 2016 | CH03 | Secretary's details changed for Mrs Shirley Ann Carroll on 19 June 2016 |