BUDE HAVEN RECREATION GROUND

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

21/05/2521 May 2025 Termination of appointment of Keith Page as a director on 2025-04-22

View Document

12/05/2512 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Director's details changed for Norman Edward Tucker on 2024-05-07

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

07/05/247 May 2024 Appointment of Anne Laura Whateley as a director on 2024-03-14

View Document

07/05/247 May 2024 Director's details changed for Ms Kirsty Heslop on 2024-05-07

View Document

03/05/243 May 2024 Termination of appointment of Adrian Bennett as a director on 2024-01-18

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Director's details changed for Mrs Kathryn Elizabeth Smeeth on 2023-05-22

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

13/04/2013 April 2020 APPOINTMENT TERMINATED, DIRECTOR IAN WHITFIELD

View Document

13/04/2013 April 2020 APPOINTMENT TERMINATED, DIRECTOR OWEN MAY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

18/05/1918 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE PRINGLE / 16/01/2019

View Document

16/05/1916 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

22/05/1622 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

14/05/1514 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

21/04/1521 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR WILFRED KEAT

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR GRAHAM JAMES KEAT

View Document

29/05/1429 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN JARVIS WHITFIELD / 01/12/2013

View Document

23/04/1423 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/05/1328 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BENNETT / 11/10/2012

View Document

02/04/132 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 SAIL ADDRESS CHANGED FROM: METHERELL GARD LTD BURN VIEW BUDE CORNWALL EX23 8BX ENGLAND

View Document

24/05/1224 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

27/04/1227 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED IAN JARVIS WHITFIELD

View Document

14/09/1114 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/05/1131 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/05/1131 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

23/11/1023 November 2010 SECRETARY APPOINTED SUSAN MARY MEADOWS

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY BRIDGETTE CHIDLEY

View Document

15/06/1015 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ELIZABETH SMEETH / 08/05/2010

View Document

14/06/1014 June 2010 SAIL ADDRESS CREATED

View Document

14/06/1014 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRED JAMES KEAT / 08/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ELIZABETH SMEETH / 14/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE PRINGLE / 08/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALFRED SLEE / 08/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH PAGE / 08/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN EDWARD TUCKER / 08/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BENNETT / 08/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN ARTHUR MAY / 08/05/2010

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR WENDY BALL

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR WENDY BALL

View Document

06/05/106 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR RONALD THORN

View Document

08/08/088 August 2008 DIRECTOR APPOINTED SARAH ANNE PRINGLE

View Document

20/06/0820 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 RETURN MADE UP TO 09/05/07; CHANGE OF MEMBERS

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 RETURN MADE UP TO 09/05/04; CHANGE OF MEMBERS

View Document

24/05/0424 May 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 09/05/02; NO CHANGE OF MEMBERS

View Document

15/04/0215 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 09/05/01; CHANGE OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 09/05/99; CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/12/9811 December 1998 ALTER MEM AND ARTS 01/12/98

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/05/9815 May 1998 RETURN MADE UP TO 09/05/98; CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 09/05/95; CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/10/9413 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9421 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 REGISTERED OFFICE CHANGED ON 19/05/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/06/9314 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9314 June 1993 RETURN MADE UP TO 09/05/93; NO CHANGE OF MEMBERS

View Document

14/05/9314 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/01/936 January 1993 REGISTERED OFFICE CHANGED ON 06/01/93 FROM: 14, BELLE VUE, BUDE, CORNWALL EX23 8JL

View Document

01/07/921 July 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/04/926 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/10/904 October 1990 NEW DIRECTOR APPOINTED

View Document

31/07/9031 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

31/07/9031 July 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 NEW SECRETARY APPOINTED

View Document

19/09/8919 September 1989 RETURN MADE UP TO 11/05/89; NO CHANGE OF MEMBERS

View Document

12/09/8912 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/897 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/06/889 June 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

27/08/8727 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8714 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

14/08/8714 August 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 ALTER MEM AND ARTS 140587

View Document

07/07/877 July 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

11/04/8711 April 1987 NEW DIRECTOR APPOINTED

View Document

19/12/8619 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company