BOWLAND FELL PARK LIMITED - BEXHILL-ON-SEA


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2023-10-06 View Report
Accounts. Legacy. 2023-10-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-10-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-10-06 View Report
Confirmation statement. Statement with updates. 2023-06-30 View Report
Resolution. Description: Resolutions. 2023-06-16 View Report
Capital. Capital statement capital company with date currency figure. 2023-06-08 View Report
Capital. Description: Statement by Directors. 2023-06-08 View Report
Insolvency. Description: Solvency Statement dated 06/06/23. 2023-06-08 View Report
Resolution. Description: Resolutions. 2023-06-08 View Report
Capital. Capital allotment shares. 2023-06-05 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-09-22 View Report
Accounts. Legacy. 2022-09-22 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-09-22 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-09-22 View Report
Confirmation statement. Statement with no updates. 2022-07-05 View Report
Officers. Termination date: 2022-04-11. Officer name: Richard Lewis Ullman. 2022-04-22 View Report
Officers. Officer name: Jeffrey Alan Sills. Termination date: 2022-04-11. 2022-04-22 View Report
Officers. Termination date: 2022-04-11. Officer name: Antony Norman Clish. 2022-04-22 View Report
Officers. Officer name: Mr Charles John Middleton. Appointment date: 2022-04-11. 2022-04-22 View Report
Mortgage. Charge number: 077020940001. 2021-12-14 View Report
Mortgage. Charge number: 077020940002. 2021-12-14 View Report
Address. Change date: 2021-12-01. New address: Glovers House Glovers End Bexhill-on-Sea East Sussex TN39 5ES. Old address: 31 & 32 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England. 2021-12-01 View Report
Accounts. Accounts type small. 2021-10-08 View Report
Confirmation statement. Statement with no updates. 2021-07-05 View Report
Mortgage. Charge number: 077020940005. 2021-06-21 View Report
Mortgage. Charge number: 077020940006. 2021-06-21 View Report
Officers. Officer name: Andrew Stephen Howe. Termination date: 2021-05-18. 2021-05-21 View Report
Officers. Officer name: Mr Jeffrey Alan Sills. Appointment date: 2021-05-18. 2021-05-21 View Report
Officers. Officer name: Mr Christopher Adam Ling. Appointment date: 2021-05-18. 2021-05-21 View Report
Officers. Officer name: Mr Antony Norman Clish. Appointment date: 2021-05-18. 2021-05-21 View Report
Officers. Officer name: Sinon Jamie Williams. Termination date: 2021-05-18. 2021-05-21 View Report
Officers. Officer name: Robert Jan Thompson. Termination date: 2021-05-18. 2021-05-21 View Report
Officers. Appointment date: 2021-05-18. Officer name: Mr Richard Lewis Ullman. 2021-05-21 View Report
Accounts. Accounts type full. 2021-01-12 View Report
Officers. Officer name: Mr Robert Jan Thompson. Appointment date: 2020-09-02. 2020-09-07 View Report
Officers. Officer name: Simon John Elliott. Termination date: 2020-09-02. 2020-09-07 View Report
Confirmation statement. Statement with no updates. 2020-07-15 View Report
Accounts. Accounts amended with accounts type full. 2019-10-12 View Report
Accounts. Accounts type full. 2019-09-24 View Report
Confirmation statement. Statement with updates. 2019-08-20 View Report
Officers. Officer name: Andrew Stephen Howe. Change date: 2019-06-15. 2019-06-27 View Report
Address. Old address: Sand Le Mere Holiday Village Southfield Lane Tunstall Hull North Humberside HU12 0JF. Change date: 2019-04-25. New address: 31 & 32 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB. 2019-04-25 View Report
Mortgage. Charge number: 077020940004. 2019-01-15 View Report
Mortgage. Charge number: 077020940003. 2019-01-15 View Report
Persons with significant control. Notification date: 2018-10-11. Psc name: Bridge Leisure Parks Ltd. 2018-11-01 View Report
Persons with significant control. Cessation date: 2018-10-11. Psc name: Michael James Carroll. 2018-11-01 View Report
Persons with significant control. Cessation date: 2018-10-11. Psc name: Shirley Ann Caroll. 2018-11-01 View Report
Accounts. Change account reference date company. 2018-10-30 View Report
Resolution. Description: Resolutions. 2018-10-24 View Report