- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
09 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 28 February 2012
|
|
09 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 28 February 2012
|
|
03 Feb 2012 | TM01 | Termination of appointment of Chad Pike as a director |