- Company Overview for CP LONGLEAT VILLAGE LIMITED (07656396)
- Filing history for CP LONGLEAT VILLAGE LIMITED (07656396)
- People for CP LONGLEAT VILLAGE LIMITED (07656396)
- Charges for CP LONGLEAT VILLAGE LIMITED (07656396)
- More for CP LONGLEAT VILLAGE LIMITED (07656396)
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) |
---|---|---|---|
11 Nov 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 22/04/21 | |
30 Jun 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
03 Mar 2021 | AP01 | Appointment of Mr Andrea Colasanti as a director on 31 December 2020 | |
16 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 23 April 2020 | |
16 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 23/04/20 | |
10 Feb 2021 | TM01 | Termination of appointment of Natalie Johanna Adomait as a director on 31 December 2020 | |
08 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 23/04/20 | |
08 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 23/04/20 | |
29 Sep 2020 | CH01 | Director's details changed for Mr Colin Grant Mckinlay on 20 March 2020 | |
24 Sep 2020 | CH01 | Director's details changed for Mr Zachary Bryan Vaughan on 25 January 2019 | |
22 Sep 2020 | CH01 | Director's details changed for Ms Natalie Johanna Adomait on 29 May 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
29 Jun 2020 | AP01 | Appointment of Mr Benedict Tobias Annable as a director on 11 May 2020 | |
13 May 2020 | TM01 | Termination of appointment of Kevin O'donnell Mccrain as a director on 11 May 2020 | |
09 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 25/04/19 | |
09 Dec 2019 | AA | Audit exemption subsidiary accounts made up to 25 April 2019 | |
09 Dec 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 25/04/19 | |
09 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 25/04/19 | |
02 Dec 2019 | CH01 | Director's details changed for Mr Colin Grant Mckinlay on 28 August 2019 | |
16 Sep 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 25/04/19 | |
21 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
21 Jun 2019 | CH01 | Director's details changed for Mr Kevin O'donnell Mccrain on 28 July 2017 | |
30 Jan 2019 | SH20 | Statement by Directors | |
30 Jan 2019 | SH19 |
Statement of capital on 30 January 2019
|
|
30 Jan 2019 | CAP-SS | Solvency Statement dated 15/11/18 |