AA |
Small company accounts for the period up to Friday 30th September 2022
filed on: 9th, May 2023
|
accounts |
Free Download
(24 pages)
|
CH01 |
On Saturday 15th July 2017 director's details were changed
filed on: 13th, April 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th February 2023
filed on: 30th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, February 2023
|
incorporation |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, February 2023
|
resolution |
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 16th, February 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 068323600003, created on Wednesday 8th February 2023
filed on: 13th, February 2023
|
mortgage |
Free Download
(64 pages)
|
AA |
Small company accounts for the period up to Thursday 30th September 2021
filed on: 17th, May 2022
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th February 2022
filed on: 16th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Wednesday 30th September 2020
filed on: 10th, June 2021
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th February 2021
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th February 2020
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Monday 30th September 2019
filed on: 3rd, February 2020
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th February 2019
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 30th September 2018
filed on: 15th, January 2019
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director appointment on Sunday 30th September 2018.
filed on: 27th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 30th September 2018
filed on: 27th, December 2018
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Saturday 30th September 2017
filed on: 15th, March 2018
|
accounts |
Free Download
(23 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 28th March 2017
filed on: 28th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 28th February 2018.
filed on: 28th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th February 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
7590606.00 GBP is the capital in company's statement on Saturday 30th September 2017
filed on: 1st, December 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 27th February 2017
filed on: 27th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Friday 30th September 2016
filed on: 15th, February 2017
|
accounts |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 27th July 2016
filed on: 27th, July 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Full accounts data made up to Wednesday 30th September 2015
filed on: 31st, May 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th February 2016
filed on: 29th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
190606.00 GBP is the capital in company's statement on Monday 29th February 2016
|
capital |
|
AA |
Full accounts data made up to Tuesday 30th September 2014
filed on: 13th, May 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th February 2015
filed on: 27th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
190606.00 GBP is the capital in company's statement on Friday 27th February 2015
|
capital |
|
AD01 |
New registered office address Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD. Change occurred on Friday 24th October 2014. Company's previous address: Pear Tree Park Organford Road Holton Heath Poole Dorset BH16 6LA.
filed on: 24th, October 2014
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD. Change occurred on Friday 24th October 2014. Company's previous address: Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD England.
filed on: 24th, October 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 30th September 2013
filed on: 30th, July 2014
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th February 2014
filed on: 4th, March 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Saturday 1st June 2013 director's details were changed
filed on: 4th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 30th September 2012
filed on: 27th, June 2013
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director appointment on Wednesday 13th March 2013.
filed on: 13th, March 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
90606.00 GBP is the capital in company's statement on Sunday 30th September 2012
filed on: 28th, February 2013
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th February 2013
filed on: 28th, February 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 28th February 2013 from Stanmore House 29/30 St James's Street London London SW1A 1HB United Kingdom
filed on: 28th, February 2013
|
address |
Free Download
(1 page)
|
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)
|
AA |
Full accounts data made up to Friday 30th September 2011
filed on: 23rd, April 2012
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th February 2012
filed on: 5th, April 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 29th March 2012 from 22 Parkway Parkway Welwyn Garden City AL8 6HG
filed on: 29th, March 2012
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, May 2011
|
mortgage |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th February 2011
filed on: 18th, April 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Friday 31st December 2010 director's details were changed
filed on: 18th, April 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Sunday 17th April 2011
filed on: 17th, April 2011
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 30th September 2010
filed on: 25th, March 2011
|
accounts |
Free Download
(18 pages)
|
AD01 |
Change of registered office on Monday 18th October 2010 from 35 Vine Street London EC3N 2AA
filed on: 18th, October 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 14th June 2010
filed on: 14th, June 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 7th May 2010.
filed on: 7th, May 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 28th February 2010 to Wednesday 30th September 2009
filed on: 16th, April 2010
|
accounts |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 30th September 2009
filed on: 16th, April 2010
|
accounts |
Free Download
(15 pages)
|
CH04 |
Secretary's details were changed on Saturday 27th February 2010
filed on: 25th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th February 2010
filed on: 25th, March 2010
|
annual return |
Free Download
(4 pages)
|
SH01 |
72593.00 GBP is the capital in company's statement on Monday 1st February 2010
filed on: 22nd, March 2010
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 27th, February 2009
|
incorporation |
Free Download
(21 pages)
|