- Company Overview for WATERSIDE CORNWALL LODGES LIMITED (08899762)
- Filing history for WATERSIDE CORNWALL LODGES LIMITED (08899762)
- People for WATERSIDE CORNWALL LODGES LIMITED (08899762)
- Charges for WATERSIDE CORNWALL LODGES LIMITED (08899762)
- Insolvency for WATERSIDE CORNWALL LODGES LIMITED (08899762)
- More for WATERSIDE CORNWALL LODGES LIMITED (08899762)
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) |
---|---|---|---|
30 Jun 2017 | PSC01 | Notification of Thomas Terence Mccarthy as a person with significant control on 29 April 2017 | |
30 Jun 2017 | PSC01 | Notification of Mark Ingham as a person with significant control on 29 April 2017 | |
30 Jun 2017 | PSC07 | Cessation of Lakeview Country Club Limited as a person with significant control on 29 April 2017 | |
30 Jun 2017 | PSC07 | Cessation of Simon Patrick Hume-Kendall as a person with significant control on 29 April 2017 | |
13 Mar 2017 | AA | Micro company accounts made up to 30 September 2016 | |
07 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
07 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Michael Andrew Thomson as a director on 16 November 2016 | |
16 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
13 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
10 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 March 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
29 Jan 2015 | AP01 | Appointment of Mr Simon Patrick Hume-Kendall as a director on 28 January 2015 | |
28 Nov 2014 | MR01 | Registration of charge 088997620002, created on 28 November 2014 | |
24 Feb 2014 | CERTNM |
Company name changed lake view country club lodges LIMITED\certificate issued on 24/02/14
|
|
21 Feb 2014 | MR01 | Registration of charge 088997620001 | |
18 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-18
|