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)
18 Dec 2015 AUD Auditor's resignation
29 Oct 2015 AP01 Appointment of Senior Vice President Zachary Bryan Vaughan as a director on 16 October 2015
28 Oct 2015 TM01 Termination of appointment of Steven Skaar as a director on 16 October 2015
06 Aug 2015 AP01 Appointment of Mr Kevin O'donnell Mccrain as a director on 3 August 2015
06 Aug 2015 AP01 Appointment of Mr Andrew Burych as a director on 3 August 2015
05 Aug 2015 AP01 Appointment of Mr Steven Skaar as a director on 3 August 2015
05 Aug 2015 TM01 Termination of appointment of Michael John Pegler as a director on 3 August 2015
05 Aug 2015 TM01 Termination of appointment of Andrea Valeri as a director on 3 August 2015
05 Aug 2015 TM01 Termination of appointment of Farhad Mawji-Karim as a director on 3 August 2015
08 Jul 2015 AA Full accounts made up to 23 April 2015
11 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,002
01 Sep 2014 CH01 Director's details changed for Mr Paul Inglett on 1 September 2014
31 Jul 2014 TM01 Termination of appointment of Peter Huston Stoll as a director on 31 July 2014
15 Jul 2014 AA Full accounts made up to 24 April 2014
18 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,002
24 Oct 2013 AA Full accounts made up to 25 April 2013
12 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
22 Apr 2013 CH01 Director's details changed for Mr Martin Peter Dalby on 17 April 2013
22 Apr 2013 CH01 Director's details changed for Mr Martin Peter Dalby on 17 April 2013
16 Oct 2012 AA Full accounts made up to 26 April 2012
27 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
20 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
09 Mar 2012 SH01 Statement of capital following an allotment of shares on 28 February 2012
  • GBP 1,002
09 Mar 2012 SH01 Statement of capital following an allotment of shares on 28 February 2012
  • GBP 1,001
03 Feb 2012 TM01 Termination of appointment of Chad Pike as a director