AA |
Full accounts data made up to September 30, 2022
filed on: 9th, May 2023
|
accounts |
Free Download
(26 pages)
|
CH01 |
On July 17, 2017 director's details were changed
filed on: 19th, April 2023
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, February 2023
|
incorporation |
Free Download
(11 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, February 2023
|
resolution |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, February 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 066124550003, created on February 8, 2023
filed on: 13th, February 2023
|
mortgage |
Free Download
(64 pages)
|
AA |
Full accounts data made up to September 30, 2021
filed on: 17th, May 2022
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts data made up to September 30, 2020
filed on: 10th, June 2021
|
accounts |
Free Download
(27 pages)
|
AA |
Full accounts data made up to September 30, 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(24 pages)
|
SH01 |
Capital declared on September 24, 2019: 19221787.00 GBP
filed on: 25th, September 2019
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2018
filed on: 14th, January 2019
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: September 30, 2018
filed on: 27th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On September 30, 2018 new director was appointed.
filed on: 27th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2017
filed on: 14th, March 2018
|
accounts |
Free Download
(26 pages)
|
AP01 |
On February 28, 2018 new director was appointed.
filed on: 28th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2016
filed on: 14th, February 2017
|
accounts |
Free Download
(20 pages)
|
SH01 |
Capital declared on September 30, 2016: 698170.00 GBP
filed on: 21st, December 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 5, 2016 with full list of members
filed on: 6th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 6, 2016: 698170.00 GBP
|
capital |
|
AA |
Full accounts data made up to September 30, 2015
filed on: 31st, May 2016
|
accounts |
Free Download
(16 pages)
|
SH01 |
Capital declared on September 30, 2014: 13721787.00 GBP
filed on: 23rd, May 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 5, 2015 with full list of members
filed on: 5th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 5, 2015: 698170.00 GBP
|
capital |
|
AA |
Full accounts data made up to September 30, 2014
filed on: 13th, May 2015
|
accounts |
Free Download
(16 pages)
|
CERTNM |
Company name changed darwin (broadway house) LIMITEDcertificate issued on 24/10/14
filed on: 24th, October 2014
|
change of name |
Free Download
(3 pages)
|
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 October 24, 2014
filed on: 24th, October 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cheddar Woods Holiday Home Park Axbridge Road Cheddar Somerset BS27 3DB to Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD on October 24, 2014
filed on: 24th, October 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2013
filed on: 30th, July 2014
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return made up to June 5, 2014 with full list of members
filed on: 11th, June 2014
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 5, 2013 with full list of members
filed on: 6th, August 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 6, 2013. Old Address: Stanmore House 29/30 St James's Street London London SW1A 1HB United Kingdom
filed on: 6th, August 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2012
filed on: 27th, June 2013
|
accounts |
Free Download
(18 pages)
|
AP01 |
On March 13, 2013 new director was appointed.
filed on: 13th, March 2013
|
officers |
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 10th, August 2012
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 8th, August 2012
|
mortgage |
Free Download
(11 pages)
|
AR01 |
Annual return made up to June 5, 2012 with full list of members
filed on: 6th, June 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2011
filed on: 23rd, April 2012
|
accounts |
Free Download
(15 pages)
|
AD01 |
Company moved to new address on March 29, 2012. Old Address: Stanmore House 29/30 St. James's Street London SW1A 1HB United Kingdom
filed on: 29th, March 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 21, 2011. Old Address: 35 Vine Street London EC3N 2AA
filed on: 21st, July 2011
|
address |
Free Download
(1 page)
|
CH01 |
On December 1, 2010 director's details were changed
filed on: 21st, July 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 21, 2011
filed on: 21st, July 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 5, 2011 with full list of members
filed on: 21st, July 2011
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, May 2011
|
mortgage |
Free Download
(8 pages)
|
AA |
Full accounts data made up to September 30, 2010
filed on: 25th, March 2011
|
accounts |
Free Download
(17 pages)
|
CH04 |
Secretary's name changed on June 5, 2010
filed on: 3rd, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 5, 2010 with full list of members
filed on: 3rd, July 2010
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 14, 2010
filed on: 14th, June 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On May 6, 2010 new director was appointed.
filed on: 6th, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2009
filed on: 1st, April 2010
|
accounts |
Free Download
(17 pages)
|
SH01 |
Capital declared on February 1, 2010: 680549.00 GBP
filed on: 22nd, March 2010
|
capital |
Free Download
(4 pages)
|
363a |
Annual return made up to June 22, 2009
filed on: 22nd, June 2009
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/03/2009 to 30/09/2009
filed on: 18th, February 2009
|
accounts |
Free Download
(1 page)
|
288b |
On January 13, 2009 Appointment terminated director and secretary
filed on: 13th, January 2009
|
officers |
Free Download
(1 page)
|
288a |
On January 12, 2009 Secretary appointed
filed on: 12th, January 2009
|
officers |
Free Download
(3 pages)
|
287 |
Registered office changed on 06/11/2008 from 100 pall mall london SW1Y 5HP
filed on: 6th, November 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 1st, August 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2008
|
incorporation |
Free Download
(25 pages)
|