- Company Overview for BUDE HOLIDAY RESORT LIMITED (08705591)
- Filing history for BUDE HOLIDAY RESORT LIMITED (08705591)
- People for BUDE HOLIDAY RESORT LIMITED (08705591)
- Charges for BUDE HOLIDAY RESORT LIMITED (08705591)
- More for BUDE HOLIDAY RESORT LIMITED (08705591)
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) |
---|---|---|---|
23 Jan 2025 | AP01 | Appointment of Mr Simon Edward Jones as a director on 15 January 2025 | |
01 Oct 2024 | CS01 | Confirmation statement made on 25 September 2024 with no updates | |
11 Sep 2024 | CH01 | Director's details changed for Mr Greg Lashley on 15 July 2024 | |
09 Sep 2024 | CH01 | Director's details changed for Mr Greg Lashley on 15 July 2024 | |
15 Aug 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
15 Aug 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
04 Jun 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
04 Jun 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
15 Mar 2024 | CH01 | Director's details changed for Mr Carl Anthony Castledine on 19 November 2023 | |
10 Jan 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
10 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
10 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
26 Sep 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
03 Jul 2023 | TM01 | Termination of appointment of Neill Timothy Ryder as a director on 19 June 2023 | |
07 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
07 Oct 2022 | PSC05 | Change of details for Ag Newquay Ltd as a person with significant control on 6 April 2016 | |
06 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with updates | |
16 Sep 2022 | PSC05 | Change of details for Ag Newquay Ltd as a person with significant control on 2 September 2022 | |
02 Sep 2022 | AD01 | Registered office address changed from Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England to The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG on 2 September 2022 | |
23 Mar 2022 | MR01 | Registration of charge 087055910008, created on 21 March 2022 | |
28 Feb 2022 | PSC05 | Change of details for Peter Bull Resorts Ltd as a person with significant control on 25 November 2021 | |
07 Jan 2022 | TM01 | Termination of appointment of Mark Robert Maduras as a director on 25 November 2021 | |
17 Dec 2021 | MR04 | Satisfaction of charge 087055910007 in full | |
02 Dec 2021 | AD01 | Registered office address changed from 23 Savile Row London W1S 2ET England to Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX on 2 December 2021 | |
30 Nov 2021 | AP01 | Appointment of Mr Neill Timothy Ryder as a director on 25 November 2021 |