CS01 |
Confirmation statement with no updates June 15, 2023
filed on: 15th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to September 30, 2022
filed on: 9th, May 2023
|
accounts |
Free Download
(22 pages)
|
CH01 |
On July 15, 2017 director's details were changed
filed on: 13th, April 2023
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, February 2023
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, February 2023
|
incorporation |
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, February 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 072853430003, created on February 8, 2023
filed on: 13th, February 2023
|
mortgage |
Free Download
(64 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2022
filed on: 28th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to September 30, 2021
filed on: 17th, May 2022
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2021
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to September 30, 2020
filed on: 10th, June 2021
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2020
filed on: 26th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to September 30, 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2019
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to September 30, 2018
filed on: 16th, January 2019
|
accounts |
Free Download
(24 pages)
|
TM02 |
Termination of appointment as a secretary on September 30, 2018
filed on: 27th, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 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)
|
CS01 |
Confirmation statement with updates June 15, 2018
filed on: 20th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
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 September 30, 2017
filed on: 14th, March 2018
|
accounts |
Free Download
(23 pages)
|
AP01 |
On February 28, 2018 new director was appointed.
filed on: 28th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 28, 2017
filed on: 28th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Capital declared on September 30, 2017: 24150000.00 GBP
filed on: 1st, December 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 15, 2017
filed on: 15th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to September 30, 2016
filed on: 15th, February 2017
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2016
filed on: 15th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 15, 2016: 5078827.00 GBP
|
capital |
|
AA |
Full accounts data made up to September 30, 2015
filed on: 31st, May 2016
|
accounts |
Free Download
(15 pages)
|
SH01 |
Capital declared on September 30, 2015: 5078827.00 GBP
filed on: 23rd, May 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2015
filed on: 6th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 6, 2015: 3828827.00 GBP
|
capital |
|
AA |
Full accounts data made up to September 30, 2014
filed on: 13th, May 2015
|
accounts |
Free Download
(15 pages)
|
CERTNM |
Company name changed darwin (woodside beach) LIMITEDcertificate issued on 24/10/14
filed on: 24th, October 2014
|
change of name |
Free Download
(3 pages)
|
AD01 |
New registered office address Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD. Change occurred on October 24, 2014. Company's previous address: Woodside Coastal Retreat Lower Woodside Road Wootton Bridge Ryde Isle of Wight PO33 4JT.
filed on: 24th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2014
filed on: 18th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 18, 2014: 8827.00 GBP
|
capital |
|
AD01 |
New registered office address Woodside Coastal Retreat Lower Woodside Road Wootton Bridge Ryde Isle of Wight PO33 4JT. Change occurred on August 18, 2014. Company's previous address: Woodside Beach Holiday Home Park Lower Woodside Road Wootton Bridge Isle of Wight PO33 4JT England.
filed on: 18th, August 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)
|
AP03 |
Appointment (date: April 17, 2014) of a secretary
filed on: 17th, April 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2012
filed on: 27th, June 2013
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2013
filed on: 17th, June 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 17, 2013: 8827.00 GBP
|
capital |
|
AD01 |
Company moved to new address on June 17, 2013. Old Address: Stanmore House 29/30 St. James's Street London SW1 1HB United Kingdom
filed on: 17th, June 2013
|
address |
Free Download
(1 page)
|
CH01 |
On June 15, 2013 director's details were changed
filed on: 17th, June 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on September 30, 2012: 8827.00 GBP
filed on: 17th, June 2013
|
capital |
Free Download
(3 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)
|
AD01 |
Company moved to new address on June 15, 2012. Old Address: 22 Parkway Parkway Welwyn Garden City AL8 6HG
filed on: 15th, June 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2012
filed on: 15th, 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
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2011
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
(13 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2011 to September 30, 2010
filed on: 15th, October 2010
|
accounts |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 15, 2010. Old Address: 29-30 St. James Street London SW1A 3HB England
filed on: 15th, October 2010
|
address |
Free Download
(1 page)
|
AP01 |
On August 19, 2010 new director was appointed.
filed on: 19th, August 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 19, 2010
filed on: 19th, August 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2010
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|