Advanced company searchLink opens in new window

BUDE HOLIDAY RESORT LIMITED

Company number 08705591

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)
15 Mar 2024 CH01 Director's details changed for Mr Carl Anthony Castledine on 19 November 2023
10 Jan 2024 AA Accounts for a small company made up to 31 December 2022
10 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
10 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
26 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
03 Jul 2023 TM01 Termination of appointment of Neill Timothy Ryder as a director on 19 June 2023
07 Jan 2023 AA Accounts for a small company made up to 31 December 2021
07 Oct 2022 PSC05 Change of details for Ag Newquay Ltd as a person with significant control on 6 April 2016
06 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with updates
16 Sep 2022 PSC05 Change of details for Ag Newquay Ltd as a person with significant control on 2 September 2022
02 Sep 2022 AD01 Registered office address changed from Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England to The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG on 2 September 2022
23 Mar 2022 MR01 Registration of charge 087055910008, created on 21 March 2022
28 Feb 2022 PSC05 Change of details for Peter Bull Resorts Ltd as a person with significant control on 25 November 2021
07 Jan 2022 TM01 Termination of appointment of Mark Robert Maduras as a director on 25 November 2021
17 Dec 2021 MR04 Satisfaction of charge 087055910007 in full
02 Dec 2021 AD01 Registered office address changed from 23 Savile Row London W1S 2ET England to Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX on 2 December 2021
30 Nov 2021 AP01 Appointment of Mr Neill Timothy Ryder as a director on 25 November 2021
30 Nov 2021 AP01 Appointment of Mr Greg Lashley as a director on 25 November 2021
30 Nov 2021 AP01 Appointment of Mr Carl Anthony Castledine as a director on 25 November 2021
29 Nov 2021 TM01 Termination of appointment of Thomas John Lewis Rowley as a director on 25 November 2021
29 Nov 2021 TM01 Termination of appointment of Anuj Kumar Mittal as a director on 25 November 2021
29 Nov 2021 TM01 Termination of appointment of Michael William Diana as a director on 25 November 2021
11 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
09 Apr 2021 AA Accounts for a small company made up to 31 December 2020
28 Oct 2020 MA Memorandum and Articles of Association