- Company Overview for BRENT KNOLL MANOR LIMITED (04274548)
- Filing history for BRENT KNOLL MANOR LIMITED (04274548)
- People for BRENT KNOLL MANOR LIMITED (04274548)
- Charges for BRENT KNOLL MANOR LIMITED (04274548)
- More for BRENT KNOLL MANOR LIMITED (04274548)
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) |
---|---|---|---|
22 Oct 2024 | PSC05 | Change of details for Fox & Goose Limited as a person with significant control on 21 October 2024 | |
04 Sep 2024 | CS01 | Confirmation statement made on 21 August 2024 with updates | |
02 Nov 2023 | MR04 | Satisfaction of charge 042745480004 in full | |
02 Nov 2023 | MR04 | Satisfaction of charge 042745480003 in full | |
02 Nov 2023 | MR01 | Registration of charge 042745480005, created on 1 November 2023 | |
20 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
10 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Aug 2022 | PSC05 | Change of details for Fox & Goose Limited as a person with significant control on 11 August 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Mar 2021 | MR04 | Satisfaction of charge 1 in full | |
15 Mar 2021 | MR04 | Satisfaction of charge 2 in full | |
28 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
05 Dec 2019 | AD01 | Registered office address changed from T P Lewis & Partners 3-5 College Street Burnham on Sea Somerset TA8 1AR to Fox and Goose Inn Bristol Road Brent Knoll Somerset TA9 4HH on 5 December 2019 | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
16 Aug 2019 | TM01 | Termination of appointment of Melanie Charalambous as a director on 11 April 2015 | |
16 Aug 2019 | TM01 | Termination of appointment of a director | |
17 Jan 2019 | CH01 | Director's details changed for Mr Rory Stuart Luxon on 17 January 2019 | |
04 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
24 Aug 2018 | MR01 | Registration of charge 042745480004, created on 17 August 2018 | |
16 Aug 2018 | MR01 | Registration of charge 042745480003, created on 16 August 2018 |