BRITANNIA PIER (GREAT YARMOUTH) LTD
Company number 14218840
- Company Overview for BRITANNIA PIER (GREAT YARMOUTH) LTD (14218840)
- Filing history for BRITANNIA PIER (GREAT YARMOUTH) LTD (14218840)
- People for BRITANNIA PIER (GREAT YARMOUTH) LTD (14218840)
- Charges for BRITANNIA PIER (GREAT YARMOUTH) LTD (14218840)
- More for BRITANNIA PIER (GREAT YARMOUTH) LTD (14218840)
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 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
22 Mar 2024 | MR04 | Satisfaction of charge 142188400001 in full | |
19 Mar 2024 | MR01 | Registration of charge 142188400004, created on 14 March 2024 | |
12 Mar 2024 | MR01 | Registration of charge 142188400003, created on 4 March 2024 | |
08 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Dec 2023 | MR04 | Satisfaction of charge 142188400002 in full | |
07 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
20 Apr 2023 | AA01 | Previous accounting period shortened from 31 July 2023 to 31 March 2023 | |
13 Feb 2023 | MR01 | Registration of charge 142188400002, created on 10 February 2023 | |
09 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2023 | MA | Memorandum and Articles of Association | |
23 Dec 2022 | MR01 | Registration of charge 142188400001, created on 20 December 2022 | |
22 Dec 2022 | TM01 | Termination of appointment of James Stanley George Threadwell as a director on 20 December 2022 | |
22 Dec 2022 | TM01 | Termination of appointment of Darren John Threadwell as a director on 20 December 2022 | |
22 Dec 2022 | AP01 | Appointment of Mr Joseph Arthur Manning as a director on 20 December 2022 | |
22 Dec 2022 | AP01 | Appointment of Mr Joseph John Abbott as a director on 20 December 2022 | |
22 Dec 2022 | PSC07 | Cessation of Family Amusements Limited as a person with significant control on 20 December 2022 | |
22 Dec 2022 | PSC02 | Notification of Leisureland Uk Limited as a person with significant control on 20 December 2022 | |
22 Dec 2022 | AD01 | Registered office address changed from Regal House Manwick Road Felixstowe IP11 2DQ England to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 22 December 2022 | |
06 Jul 2022 | NEWINC |
Incorporation
Statement of capital on 2022-07-06
|