COVE COMMUNITIES VENTURE 2 GWEL AN MOR PROPCO LIMITED
Company number 06672882
- Company Overview for COVE COMMUNITIES VENTURE 2 GWEL AN MOR PROPCO LIMITED (06672882)
- Filing history for COVE COMMUNITIES VENTURE 2 GWEL AN MOR PROPCO LIMITED (06672882)
- People for COVE COMMUNITIES VENTURE 2 GWEL AN MOR PROPCO LIMITED (06672882)
- Charges for COVE COMMUNITIES VENTURE 2 GWEL AN MOR PROPCO LIMITED (06672882)
- More for COVE COMMUNITIES VENTURE 2 GWEL AN MOR PROPCO LIMITED (06672882)
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) |
---|---|---|---|
22 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2021 | MA | Memorandum and Articles of Association | |
18 Mar 2021 | TM01 | Termination of appointment of Richard Edwin Smeed as a director on 2 March 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Peter Alan Hilton as a director on 2 March 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of William John Haslam as a director on 2 March 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Tracey Haslam as a director on 2 March 2021 | |
16 Mar 2021 | CC04 | Statement of company's objects | |
08 Mar 2021 | AP01 | Appointment of Mr Francisco Barbosa Varandas Fernandes as a director on 2 March 2021 | |
08 Mar 2021 | AP01 | Appointment of Mr Geoffrey Michael Smith as a director on 2 March 2021 | |
08 Mar 2021 | AP01 | Appointment of Mr David Anthony Napp as a director on 2 March 2021 | |
08 Mar 2021 | AP01 | Appointment of Mr Mark Seaton as a director on 2 March 2021 | |
28 Feb 2021 | AD01 | Registered office address changed from 4 Highland House Business Centre Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR to Gwel an Mor Luxury Resort Feadon Lane Portreath Cornwall TR16 4PE on 28 February 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Dec 2020 | CH01 | Director's details changed for Mr Richard Edwin Smeed on 7 December 2020 | |
02 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
19 Apr 2018 | AP01 | Appointment of Mrs Tracey Haslam as a director on 4 October 2017 | |
13 Apr 2018 | PSC04 | Change of details for Mr William John Haslam as a person with significant control on 4 October 2017 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Oct 2017 | SH10 | Particulars of variation of rights attached to shares | |
17 Oct 2017 | SH08 | Change of share class name or designation | |
13 Oct 2017 | RESOLUTIONS |
Resolutions
|