DE VERE COTSWOLD WATER PARK LIMITED
Company number 03987970
- Company Overview for DE VERE COTSWOLD WATER PARK LIMITED (03987970)
- Filing history for DE VERE COTSWOLD WATER PARK LIMITED (03987970)
- People for DE VERE COTSWOLD WATER PARK LIMITED (03987970)
- Charges for DE VERE COTSWOLD WATER PARK LIMITED (03987970)
- More for DE VERE COTSWOLD WATER PARK LIMITED (03987970)
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
|
|
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
|
|
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
|
|
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
|
|
01 Apr 2014 | MR01 | Registration of charge 039879700011 | |
21 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 16 January 2014
|
|
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 |