DARWIN (WOODSIDE COASTAL RETREAT) LIMITED
Company number 07285343
- Company Overview for DARWIN (WOODSIDE COASTAL RETREAT) LIMITED (07285343)
- Filing history for DARWIN (WOODSIDE COASTAL RETREAT) LIMITED (07285343)
- People for DARWIN (WOODSIDE COASTAL RETREAT) LIMITED (07285343)
- Charges for DARWIN (WOODSIDE COASTAL RETREAT) LIMITED (07285343)
- More for DARWIN (WOODSIDE COASTAL RETREAT) LIMITED (07285343)
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
|
|
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
|
|
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
|
|
06 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
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
|
|
18 Aug 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
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
|
|
17 Jun 2013 | AR01 |
Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-06-17
|
|
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 |