Advanced company searchLink opens in new window

NORFOLK BROADS HOLDINGS LIMITED

Company number 04656967

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
10 Nov 2023 AA Full accounts made up to 31 March 2023
14 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
10 Nov 2022 AA Full accounts made up to 31 March 2022
15 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
12 Oct 2021 AA Full accounts made up to 31 March 2021
17 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
06 Jan 2021 AA Full accounts made up to 31 March 2020
06 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
27 Jan 2020 CC04 Statement of company's objects
27 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2019 PSC07 Cessation of Paul Anthony Greasley as a person with significant control on 3 December 2019
09 Dec 2019 PSC07 Cessation of Barbara Kay Greasley as a person with significant control on 3 December 2019
09 Dec 2019 PSC02 Notification of Craft Leisure Limited as a person with significant control on 3 December 2019
09 Dec 2019 TM01 Termination of appointment of Paul Anthony Greasley as a director on 3 December 2019
09 Dec 2019 TM02 Termination of appointment of Paul Anthony Greasley as a secretary on 3 December 2019
09 Dec 2019 TM01 Termination of appointment of Barbara Kay Greasley as a director on 3 December 2019
09 Dec 2019 AP01 Appointment of Mrs Ruth Mcnamara Knight as a director on 3 December 2019
09 Dec 2019 AP01 Appointment of Mr James Logan Knight as a director on 3 December 2019
09 Dec 2019 AP01 Appointment of Mrs Hazel Irene Funnell as a director on 3 December 2019
09 Dec 2019 AP01 Appointment of Mr Leonard Ernest Funnell as a director on 3 December 2019
06 Dec 2019 MR01 Registration of charge 046569670003, created on 3 December 2019
26 Sep 2019 MR04 Satisfaction of charge 2 in full
26 Sep 2019 MR04 Satisfaction of charge 1 in full
05 Sep 2019 PSC04 Change of details for Mr Paul Anthony Greasley as a person with significant control on 6 April 2016