Cp Longleat Village Ltd was founded on 02 June 2011 and are based in Nottinghamshire, it's status at Companies House is "Active". Singh Dehal, Rajbinder is listed as the only a director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SINGH DEHAL, Rajbinder | 26 July 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 29 September 2020 | |
CH01 - Change of particulars for director | 24 September 2020 | |
CH01 - Change of particulars for director | 22 September 2020 | |
CS01 - N/A | 30 June 2020 | |
AP01 - Appointment of director | 29 June 2020 | |
TM01 - Termination of appointment of director | 13 May 2020 | |
GUARANTEE2 - N/A | 09 December 2019 | |
AA - Annual Accounts | 09 December 2019 | |
PARENT_ACC - N/A | 09 December 2019 | |
GUARANTEE2 - N/A | 09 December 2019 | |
CH01 - Change of particulars for director | 02 December 2019 | |
AGREEMENT2 - N/A | 16 September 2019 | |
CS01 - N/A | 21 June 2019 | |
CH01 - Change of particulars for director | 21 June 2019 | |
RESOLUTIONS - N/A | 30 January 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 30 January 2019 | |
SH19 - Statement of capital | 30 January 2019 | |
CAP-SS - N/A | 30 January 2019 | |
AA - Annual Accounts | 08 January 2019 | |
PARENT_ACC - N/A | 08 January 2019 | |
AGREEMENT2 - N/A | 08 January 2019 | |
GUARANTEE2 - N/A | 08 January 2019 | |
RESOLUTIONS - N/A | 16 November 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 16 November 2018 | |
CAP-SS - N/A | 16 November 2018 | |
CH01 - Change of particulars for director | 16 August 2018 | |
CH01 - Change of particulars for director | 16 August 2018 | |
CH01 - Change of particulars for director | 16 August 2018 | |
CS01 - N/A | 08 June 2018 | |
TM01 - Termination of appointment of director | 14 August 2017 | |
CH01 - Change of particulars for director | 02 August 2017 | |
AP01 - Appointment of director | 03 July 2017 | |
AA - Annual Accounts | 06 June 2017 | |
CS01 - N/A | 05 June 2017 | |
CH01 - Change of particulars for director | 17 May 2017 | |
AP01 - Appointment of director | 28 December 2016 | |
TM01 - Termination of appointment of director | 23 December 2016 | |
AA - Annual Accounts | 19 July 2016 | |
AR01 - Annual Return | 03 June 2016 | |
TM01 - Termination of appointment of director | 09 March 2016 | |
AP01 - Appointment of director | 04 March 2016 | |
AUD - Auditor's letter of resignation | 20 January 2016 | |
AUD - Auditor's letter of resignation | 18 December 2015 | |
AP01 - Appointment of director | 29 October 2015 | |
TM01 - Termination of appointment of director | 28 October 2015 | |
AP01 - Appointment of director | 06 August 2015 | |
AP01 - Appointment of director | 06 August 2015 | |
AP01 - Appointment of director | 05 August 2015 | |
TM01 - Termination of appointment of director | 05 August 2015 | |
TM01 - Termination of appointment of director | 05 August 2015 | |
TM01 - Termination of appointment of director | 05 August 2015 | |
AA - Annual Accounts | 08 July 2015 | |
AR01 - Annual Return | 11 June 2015 | |
CH01 - Change of particulars for director | 01 September 2014 | |
TM01 - Termination of appointment of director | 31 July 2014 | |
AA - Annual Accounts | 15 July 2014 | |
AR01 - Annual Return | 18 June 2014 | |
AA - Annual Accounts | 24 October 2013 | |
AR01 - Annual Return | 12 June 2013 | |
CH01 - Change of particulars for director | 22 April 2013 | |
CH01 - Change of particulars for director | 22 April 2013 | |
AA - Annual Accounts | 16 October 2012 | |
AR01 - Annual Return | 27 June 2012 | |
MG01 - Particulars of a mortgage or charge | 20 March 2012 | |
SH01 - Return of Allotment of shares | 09 March 2012 | |
SH01 - Return of Allotment of shares | 09 March 2012 | |
TM01 - Termination of appointment of director | 03 February 2012 | |
AP01 - Appointment of director | 03 February 2012 | |
CH01 - Change of particulars for director | 05 December 2011 | |
RESOLUTIONS - N/A | 19 October 2011 | |
AP01 - Appointment of director | 15 August 2011 | |
AP01 - Appointment of director | 15 August 2011 | |
AP01 - Appointment of director | 15 August 2011 | |
AP01 - Appointment of director | 15 August 2011 | |
AP01 - Appointment of director | 15 August 2011 | |
AP01 - Appointment of director | 15 August 2011 | |
AP03 - Appointment of secretary | 15 August 2011 | |
AD01 - Change of registered office address | 11 August 2011 | |
AA01 - Change of accounting reference date | 11 August 2011 | |
TM01 - Termination of appointment of director | 11 August 2011 | |
TM01 - Termination of appointment of director | 11 August 2011 | |
TM01 - Termination of appointment of director | 11 August 2011 | |
TM02 - Termination of appointment of secretary | 11 August 2011 | |
CERTNM - Change of name certificate | 26 July 2011 | |
CONNOT - N/A | 26 July 2011 | |
NEWINC - New incorporation documents | 02 June 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
Borrower deed of charge | 28 February 2012 | Outstanding |
N/A |