CHATEAU DE LA CAZINE FRACTIONAL AD LIMITED

08402304
SUITE 30 BROOK LANE TAVISTOCK ENGLAND PL19 9DP

Documents

Documents
Date Category Description Pages
19 Feb 2025 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Feb 2025 gazette Gazette Notice Compulsory 1 Buy now
17 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2024 accounts Annual Accounts 2 Buy now
22 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2023 accounts Annual Accounts 2 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 accounts Annual Accounts 2 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 accounts Annual Accounts 2 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 accounts Annual Accounts 2 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2019 accounts Annual Accounts 2 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2018 accounts Annual Accounts 2 Buy now
21 Aug 2018 officers Termination of appointment of director (Hdd4 Limited) 1 Buy now
21 Aug 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
21 Aug 2018 officers Termination of appointment of director (Hdd3 Limited) 1 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2017 officers Termination of appointment of secretary (Fractional Secretaries Limited) 1 Buy now
03 Nov 2017 officers Termination of appointment of director (David Leslie Bates) 1 Buy now
03 Nov 2017 officers Appointment of corporate director (Hdd4 Limited) 2 Buy now
03 Nov 2017 officers Appointment of corporate director (Hdd3 Limited) 2 Buy now
03 Nov 2017 officers Appointment of director (Mr Alan Frank Bird) 2 Buy now
03 Nov 2017 officers Termination of appointment of director (Lucy Ann Whitfield) 1 Buy now
03 Nov 2017 officers Termination of appointment of director (Julia Rachel Day) 1 Buy now
03 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
24 Jan 2017 accounts Annual Accounts 1 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2016 officers Appointment of director (Miss Julia Rachel Day) 2 Buy now
08 Dec 2016 officers Appointment of director (Miss Lucy Ann Whitfield) 2 Buy now
08 Dec 2016 officers Termination of appointment of director (Fractional Nominees Limited) 1 Buy now
08 Dec 2016 officers Termination of appointment of director (Fractional Administration Solutions Limited) 1 Buy now
18 Dec 2015 accounts Annual Accounts 1 Buy now
07 Dec 2015 annual-return Annual Return 4 Buy now
20 Jan 2015 accounts Annual Accounts 1 Buy now
11 Dec 2014 annual-return Annual Return 4 Buy now
01 May 2014 annual-return Annual Return 4 Buy now
19 Mar 2014 accounts Annual Accounts 1 Buy now
07 Jan 2014 officers Appointment of director (Mr David Leslie Bates) 2 Buy now
07 Jan 2014 officers Termination of appointment of director (Nicholas Hannah) 1 Buy now
20 Mar 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Feb 2013 incorporation Incorporation Company 36 Buy now