Advanced company searchLink opens in new window

BRITTANY FOREST LAKES LIMITED

Company number 12510265

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association