- Company Overview for DARWIN (SWANAGE BAY VIEW) LIMITED (06999471)
- Filing history for DARWIN (SWANAGE BAY VIEW) LIMITED (06999471)
- People for DARWIN (SWANAGE BAY VIEW) LIMITED (06999471)
- Charges for DARWIN (SWANAGE BAY VIEW) LIMITED (06999471)
- Insolvency for DARWIN (SWANAGE BAY VIEW) LIMITED (06999471)
- More for DARWIN (SWANAGE BAY VIEW) LIMITED (06999471)
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) |
---|---|---|---|
27 Dec 2018 | TM01 | Termination of appointment of Anthony Geoffrey David Esse as a director on 30 September 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
21 May 2018 | PSC08 | Notification of a person with significant control statement | |
15 Mar 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
28 Feb 2018 | AP01 | Appointment of Mr Andrew Campbell as a director on 28 February 2018 | |
28 Feb 2018 | PSC07 | Cessation of Butterfield Bank (Guernsey) Limited as Trustee for Darwin West Country (Guernsey) Limited as a person with significant control on 28 March 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
24 Aug 2017 | PSC07 | Cessation of Kleinwort Benson (Guernsey) Limited as a person with significant control on 28 March 2017 | |
24 Aug 2017 | PSC02 | Notification of Butterfield Bank (Guernsey) Limited as Trustee for Darwin West Country (Guernsey) Limited as a person with significant control on 28 March 2017 | |
15 Feb 2017 | AA | Full accounts made up to 30 September 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
31 May 2016 | AA | Full accounts made up to 30 September 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
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 Swanage Bay View Holiday Home Park Panorama Road Swanage Dorset BH19 2QS to Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD on 24 October 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
05 Aug 2014 | AA | Full accounts made up to 30 September 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
22 Aug 2013 | AD01 | Registered office address changed from Stanmore House 29/30 St James's Street London London SW1A 1HB United Kingdom on 22 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 | |
28 Aug 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
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 |