- Company Overview for RHOSSILI BUNKHOUSE LIMITED (08436084)
- Filing history for RHOSSILI BUNKHOUSE LIMITED (08436084)
- People for RHOSSILI BUNKHOUSE LIMITED (08436084)
- More for RHOSSILI BUNKHOUSE LIMITED (08436084)
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) |
---|---|---|---|
12 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
12 Mar 2024 | PSC07 | Cessation of Josephine Anne Higgins as a person with significant control on 2 August 2023 | |
23 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
23 Sep 2022 | PSC07 | Cessation of William Mark Provis as a person with significant control on 6 September 2022 | |
26 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
11 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
14 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
13 Mar 2019 | PSC01 | Notification of William Mark Provis as a person with significant control on 26 June 2018 | |
13 Mar 2019 | PSC01 | Notification of Derek Vincent O'brien as a person with significant control on 9 May 2018 | |
13 Mar 2019 | PSC01 | Notification of Lynda Shaw as a person with significant control on 9 May 2018 | |
13 Mar 2019 | PSC07 | Cessation of Gillian Mary Evans as a person with significant control on 9 May 2018 | |
10 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
08 Nov 2017 | AP01 | Appointment of Mr John Peter Furneaux as a director on 29 October 2017 | |
05 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Oct 2017 | PSC07 | Cessation of Robert Charles Symberlist as a person with significant control on 10 May 2016 | |
05 Oct 2017 | TM01 | Termination of appointment of Robert Charles Symberlist as a director on 10 May 2017 | |
05 Oct 2017 | PSC07 | Cessation of Tracey Jane Button as a person with significant control on 10 May 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates |