BUDE HOLIDAY RESORT LIMITED

08705591
THE MAYLANDS BUILDING 200 MAYLANDS AVENUE HEMEL HEMPSTEAD ENGLAND HP2 7TG

Documents

Documents
Date Category Description Pages
01 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2024 officers Change of particulars for director (Mr Greg Lashley) 2 Buy now
09 Sep 2024 officers Change of particulars for director (Mr Greg Lashley) 2 Buy now
15 Aug 2024 accounts Annual Accounts 14 Buy now
15 Aug 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
04 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 38 Buy now
04 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
15 Mar 2024 officers Change of particulars for director (Mr Carl Anthony Castledine) 2 Buy now
10 Jan 2024 accounts Annual Accounts 17 Buy now
10 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 40 Buy now
10 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
26 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2023 officers Termination of appointment of director (Neill Timothy Ryder) 1 Buy now
07 Jan 2023 accounts Annual Accounts 24 Buy now
07 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2022 mortgage Registration of a charge 26 Buy now
28 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jan 2022 officers Termination of appointment of director (Mark Robert Maduras) 1 Buy now
17 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2021 officers Appointment of director (Mr Neill Timothy Ryder) 2 Buy now
30 Nov 2021 officers Appointment of director (Mr Greg Lashley) 2 Buy now
30 Nov 2021 officers Appointment of director (Mr Carl Anthony Castledine) 2 Buy now
29 Nov 2021 officers Termination of appointment of director (Thomas John Lewis Rowley) 1 Buy now
29 Nov 2021 officers Termination of appointment of director (Anuj Kumar Mittal) 1 Buy now
29 Nov 2021 officers Termination of appointment of director (Michael William Diana) 1 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2021 accounts Annual Accounts 23 Buy now
28 Oct 2020 incorporation Memorandum Articles 35 Buy now
28 Oct 2020 resolution Resolution 5 Buy now
07 Oct 2020 mortgage Registration of a charge 43 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2020 accounts Annual Accounts 22 Buy now
07 Feb 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
13 Aug 2019 accounts Annual Accounts 15 Buy now
14 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2019 officers Appointment of director (Mr Mark Robert Maduras) 2 Buy now
11 Mar 2019 officers Appointment of director (Mr Anuj Kumar Mittal) 2 Buy now
11 Mar 2019 officers Appointment of director (Mr Thomas John Lewis Rowley) 2 Buy now
11 Mar 2019 officers Termination of appointment of director (Anthony Jackson Vickery) 1 Buy now
11 Mar 2019 officers Termination of appointment of director (Ian Norman Smith) 1 Buy now
11 Mar 2019 officers Termination of appointment of director (Barry Kenneth Mcgregor) 1 Buy now
07 Mar 2019 officers Appointment of director (Mr Michael William Diana) 2 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2018 accounts Annual Accounts 14 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2017 accounts Annual Accounts 7 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2016 accounts Annual Accounts 4 Buy now
04 May 2016 mortgage Registration of a charge 32 Buy now
04 May 2016 mortgage Registration of a charge 42 Buy now
28 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2016 mortgage Registration of a charge 39 Buy now
15 Oct 2015 annual-return Annual Return 4 Buy now
23 Jun 2015 accounts Annual Accounts 4 Buy now
30 Oct 2014 mortgage Registration of a charge 7 Buy now
17 Oct 2014 annual-return Annual Return 4 Buy now
17 Oct 2014 officers Change of particulars for director (Mr Barry Kenneth Mcgregor) 2 Buy now
24 Feb 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jan 2014 mortgage Registration of a charge 9 Buy now
21 Jan 2014 mortgage Registration of a charge 5 Buy now
14 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Dec 2013 officers Appointment of director (Mr Anthony Jackson Vickery) 2 Buy now
11 Dec 2013 officers Appointment of director (Mr Barry Kenneth Mcgregor) 2 Buy now
19 Nov 2013 officers Termination of appointment of director (Melanie Shuldham) 1 Buy now
13 Nov 2013 officers Appointment of director (Mr Ian Norman Smith) 2 Buy now
25 Sep 2013 incorporation Incorporation Company 35 Buy now