Advanced company searchLink opens in new window

DE VERE COTSWOLD WATER PARK LIMITED

Company number 03987970

Filter by category

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)
16 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
12 Oct 2018 MR04 Satisfaction of charge 039879700012 in full
11 Oct 2018 MR01 Registration of charge 039879700013, created on 10 October 2018
26 Sep 2018 AA Full accounts made up to 31 December 2017
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
16 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
30 Dec 2016 MR04 Satisfaction of charge 039879700011 in full
20 Dec 2016 MR01 Registration of charge 039879700012, created on 15 December 2016
02 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
04 Oct 2016 AA Full accounts made up to 31 December 2015
10 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 25,971,650
02 Nov 2015 AA Full accounts made up to 31 December 2014
12 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 25,971,650
10 Mar 2015 TM01 Termination of appointment of Sarah Broughton as a director on 21 January 2015
27 Feb 2015 TM01 Termination of appointment of Thomas Mark Tolley as a director on 21 January 2015
19 Jan 2015 AD01 Registered office address changed from Olney House Ducklington Lane Witney Oxfordshire OX28 4EX to The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA on 19 January 2015
10 Nov 2014 AP01 Appointment of Mr James Alexander Burrell as a director on 10 November 2014
22 Jul 2014 AA Full accounts made up to 31 December 2013
01 Jul 2014 AP01 Appointment of Mr Anthony Gerard Troy as a director
12 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 25,971,650
01 Apr 2014 MR01 Registration of charge 039879700011
21 Jan 2014 SH01 Statement of capital following an allotment of shares on 16 January 2014
  • GBP 25,971,650
21 Jan 2014 TM01 Termination of appointment of David Richardson as a director
21 Jan 2014 TM01 Termination of appointment of Darren Lyko-Edwards as a director