Advanced company searchLink opens in new window

DARWIN (WOODSIDE COASTAL RETREAT) LIMITED

Company number 07285343

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)
14 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 a person with significant control on 28 March 2017
01 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 24,150,000
  • ANNOTATION Clarification a second filed SH01 was registered on 20/08/2018
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
15 Feb 2017 AA Full accounts made up to 30 September 2016
15 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 5,078,827
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 2015
  • GBP 5,078,827
06 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3,828,827
13 May 2015 AA Full accounts made up to 30 September 2014
24 Oct 2014 AD01 Registered office address changed from Woodside Coastal Retreat Lower Woodside Road Wootton Bridge Ryde Isle of Wight PO33 4JT to Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD on 24 October 2014
24 Oct 2014 CERTNM Company name changed darwin (woodside beach) LIMITED\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-13
18 Aug 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 8,827
18 Aug 2014 AD01 Registered office address changed from Woodside Beach Holiday Home Park Lower Woodside Road Wootton Bridge Isle of Wight PO33 4JT England to Woodside Coastal Retreat Lower Woodside Road Wootton Bridge Ryde Isle of Wight PO33 4JT on 18 August 2014
30 Jul 2014 AA Full accounts made up to 30 September 2013
17 Apr 2014 AP03 Appointment of Mr Jonathan Curry as a secretary
27 Jun 2013 AA Full accounts made up to 30 September 2012
17 Jun 2013 SH01 Statement of capital following an allotment of shares on 30 September 2012
  • GBP 8,827
17 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-06-17
  • GBP 8,827
17 Jun 2013 CH01 Director's details changed for Mr Anthony Geoffrey David Esse on 15 June 2013
17 Jun 2013 AD01 Registered office address changed from Stanmore House 29/30 St. James's Street London SW1 1HB United Kingdom on 17 June 2013
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