- Company Overview for BRITTANY FOREST LAKES LIMITED (12510265)
- Filing history for BRITTANY FOREST LAKES LIMITED (12510265)
- People for BRITTANY FOREST LAKES LIMITED (12510265)
- More for BRITTANY FOREST LAKES LIMITED (12510265)
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) |
---|---|---|---|
31 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2024 | AD01 | Registered office address changed from One Oaks Court Warwick Road Borehamwood WD6 1GS England to Unit 4, Dane John Works Gordon Road Canterbury CT1 3PP on 14 November 2024 | |
05 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
24 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2024 | AD01 | Registered office address changed from 7 Mead Fields Mead Fields Bridport Dorset DT6 5RE England to One Oaks Court Warwick Road Borehamwood WD6 1GS on 31 January 2024 | |
21 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
21 Sep 2023 | CH01 | Director's details changed for Mr Paul Michael Witchell on 4 August 2023 | |
21 Sep 2023 | CH01 | Director's details changed for Ms Giovanna Titina De Luca on 4 August 2023 | |
21 Sep 2023 | AD01 | Registered office address changed from Garden Flat, 137 Eastgate Louth Lincolnshire LN11 9QE England to 7 Mead Fields Mead Fields Bridport Dorset DT6 5RE on 21 September 2023 | |
30 Aug 2022 | CS01 | Confirmation statement made on 30 August 2022 with updates | |
30 Aug 2022 | PSC01 | Notification of Paul Michael Witchell as a person with significant control on 30 August 2022 | |
30 Aug 2022 | PSC07 | Cessation of Philip Bech as a person with significant control on 30 August 2022 | |
30 Aug 2022 | TM01 | Termination of appointment of Philip Bech as a director on 30 August 2022 | |
30 Aug 2022 | AP01 | Appointment of Ms Giovanna Titina De Luca as a director on 30 August 2022 | |
30 Aug 2022 | AP01 | Appointment of Mr Paul Michael Witchell as a director on 30 August 2022 | |
30 Aug 2022 | AD01 | Registered office address changed from 20 Eltham Avenue Liverpool L21 9LL England to Garden Flat, 137 Eastgate Louth Lincolnshire LN11 9QE on 30 August 2022 | |
02 Aug 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
12 Jun 2022 | TM01 | Termination of appointment of Stephen James Blow as a director on 12 June 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
09 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
26 Jun 2021 | RESOLUTIONS |
Resolutions
|