Advanced company searchLink opens in new window

CP LONGLEAT VILLAGE LIMITED

Company number 07656396

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)
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
  • GBP 1,002
30 Jan 2019 CAP-SS Solvency Statement dated 15/11/18