- Company Overview for DARWIN (CHEDDAR WOODS) LIMITED (06612455)
- Filing history for DARWIN (CHEDDAR WOODS) LIMITED (06612455)
- People for DARWIN (CHEDDAR WOODS) LIMITED (06612455)
- Charges for DARWIN (CHEDDAR WOODS) LIMITED (06612455)
- More for DARWIN (CHEDDAR WOODS) LIMITED (06612455)
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) |
---|---|---|---|
28 Feb 2018 | AP01 | Appointment of Mr Andrew Campbell as a director on 28 February 2018 | |
05 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
14 Feb 2017 | AA | Full accounts made up to 30 September 2016 | |
21 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 30 September 2016
|
|
06 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
31 May 2016 | AA | Full accounts made up to 30 September 2015 | |
23 May 2016 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
05 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
13 May 2015 | AA | Full accounts made up to 30 September 2014 | |
24 Oct 2014 | AD01 | Registered office address changed from Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD England to Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD on 24 October 2014 | |
24 Oct 2014 | AD01 | Registered office address changed from Cheddar Woods Holiday Home Park Axbridge Road Cheddar Somerset BS27 3DB to Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD on 24 October 2014 | |
24 Oct 2014 | CERTNM |
Company name changed darwin (broadway house) LIMITED\certificate issued on 24/10/14
|
|
30 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
11 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
06 Aug 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
06 Aug 2013 | AD01 | Registered office address changed from Stanmore House 29/30 St James's Street London London SW1A 1HB United Kingdom on 6 August 2013 | |
27 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
13 Mar 2013 | AP01 | Appointment of Ms Lindsey Ann Bamford as a director | |
10 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Jun 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
23 Apr 2012 | AA | Full accounts made up to 30 September 2011 | |
29 Mar 2012 | AD01 | Registered office address changed from Stanmore House 29/30 St. James's Street London SW1A 1HB United Kingdom on 29 March 2012 | |
21 Jul 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
21 Jul 2011 | AD01 | Registered office address changed from 35 Vine Street London EC3N 2AA on 21 July 2011 |