- Company Overview for VISIT EAST ANGLIA LIMITED (07741044)
- Filing history for VISIT EAST ANGLIA LIMITED (07741044)
- People for VISIT EAST ANGLIA LIMITED (07741044)
- More for VISIT EAST ANGLIA LIMITED (07741044)
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) |
---|---|---|---|
24 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
17 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
15 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Nov 2021 | TM01 | Termination of appointment of Sean Nigel Clark as a director on 10 August 2021 | |
28 Oct 2021 | TM01 | Termination of appointment of Victoria Savory as a director on 10 August 2021 | |
28 Oct 2021 | TM01 | Termination of appointment of George Bradley as a director on 10 August 2021 | |
28 Oct 2021 | TM01 | Termination of appointment of Christopher Gerald Moscrip-Coubrough as a director on 10 August 2021 | |
28 Oct 2021 | TM01 | Termination of appointment of Ian Anthony Russell as a director on 10 August 2021 | |
27 Oct 2021 | TM01 | Termination of appointment of Martin Dennis Dupee as a director on 10 August 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
26 Jul 2021 | AP01 | Appointment of Mrs Vanessa Scott as a director on 1 July 2021 | |
12 Apr 2021 | CH01 | Director's details changed for Mr Peter John Waters on 1 April 2021 | |
12 Apr 2021 | CH01 | Director's details changed for Mr George Bradley on 1 April 2021 | |
12 Apr 2021 | AD01 | Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 12 April 2021 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 15 August 2020 with updates | |
16 Jun 2020 | CH01 | Director's details changed for Mr Martin Dennis Dupee on 16 June 2020 | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
25 Oct 2018 | CH01 | Director's details changed for Mr Keith William Brown on 25 October 2018 | |
22 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
09 May 2018 | AP01 | Appointment of Mr Andrew Charles Wood as a director on 1 April 2018 |