|
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)
|
|
25 Aug 2021 |
PSC07 |
Cessation of Stephen Keith Hammerton as a person with significant control on 12 August 2021
|
|
|
25 Aug 2021 |
PSC07 |
Cessation of Diana Susan Adams as a person with significant control on 12 August 2021
|
|
|
25 Aug 2021 |
PSC02 |
Notification of Baslow Holdings Developments Limited as a person with significant control on 12 August 2021
|
|
|
21 Jun 2021 |
CS01 |
Confirmation statement made on 21 June 2021 with no updates
|
|
|
18 Jan 2021 |
AA |
Total exemption full accounts made up to 31 October 2020
|
|
|
08 Aug 2020 |
AD01 |
Registered office address changed from White Lodge Trinity Road Manningtree Essex CO11 2HL England to The Office Brightlingsea Haven Limited Promenade Way Brightlingsea Colchester CO7 0LW on 8 August 2020
|
|
|
02 Jul 2020 |
AA |
Accounts for a small company made up to 31 October 2019
|
|
|
06 May 2020 |
CS01 |
Confirmation statement made on 6 May 2020 with no updates
|
|
|
30 Jul 2019 |
AA |
Accounts for a small company made up to 31 October 2018
|
|
|
15 May 2019 |
CS01 |
Confirmation statement made on 6 May 2019 with updates
|
|
|
11 Jan 2019 |
SH02 |
Sub-division of shares on 15 December 2018
|
|
|
11 Jan 2019 |
MA |
Memorandum and Articles of Association
|
|
|
11 Jan 2019 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Sub division 18/12/2018
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
04 Jan 2019 |
PSC01 |
Notification of Diana Susan Adams as a person with significant control on 18 December 2018
|
|
|
04 Jan 2019 |
AP01 |
Appointment of Ms Zoe Katherine Adams as a director on 18 December 2018
|
|
|
04 Jan 2019 |
AP01 |
Appointment of Ms Rachael Adams as a director on 18 December 2018
|
|
|
04 Jan 2019 |
AP01 |
Appointment of Mr Charles Duncan Hammerton as a director on 18 December 2018
|
|
|
04 Jan 2019 |
AP01 |
Appointment of Ms Nichola Hammerton as a director on 18 December 2018
|
|
|
04 Jan 2019 |
AP01 |
Appointment of Ms Louise Sita Taylor as a director on 18 December 2018
|
|
|
04 Jan 2019 |
AP01 |
Appointment of Ms Diana Susan Adams as a director on 18 December 2018
|
|
|
03 Jan 2019 |
AD01 |
Registered office address changed from PO Box CO12 3TZ Brightlingsea Leisure Village Promenade Way Brightlingsea Essex CO7 0LW England to White Lodge Trinity Road Manningtree Essex CO11 2HL on 3 January 2019
|
|
|
06 May 2018 |
AD01 |
Registered office address changed from Dovercourt Caravan Park Low Road Dovercourt Harwich Essex CO12 3TZ to PO Box CO12 3TZ Brightlingsea Leisure Village Promenade Way Brightlingsea Essex CO7 0LW on 6 May 2018
|
|
|
06 May 2018 |
CS01 |
Confirmation statement made on 6 May 2018 with no updates
|
|
|
13 Mar 2018 |
AA |
Accounts for a small company made up to 31 October 2017
|
|
|
10 Oct 2017 |
MR04 |
Satisfaction of charge 1 in full
|
|