DARWIN (BEACH COVE) LIMITED

06438977
TALACRE BEACH HOLIDAY HOME PARK STATION ROAD TALACRE CLWYD CH8 9RD

Documents

Documents
Date Category Description Pages
07 Jul 2024 accounts Annual Accounts 21 Buy now
29 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2023 accounts Annual Accounts 22 Buy now
13 Apr 2023 officers Change of particulars for director (Ms Lindsey Ann Bamford) 2 Buy now
22 Feb 2023 incorporation Memorandum Articles 11 Buy now
22 Feb 2023 resolution Resolution 1 Buy now
16 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Feb 2023 mortgage Registration of a charge 64 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 May 2022 accounts Annual Accounts 25 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 accounts Annual Accounts 25 Buy now
27 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 22 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2019 accounts Annual Accounts 22 Buy now
27 Dec 2018 officers Appointment of director (Mr Christopher James Affleck Penney) 2 Buy now
27 Dec 2018 officers Termination of appointment of director (Anthony Geoffrey David Esse) 1 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2018 accounts Annual Accounts 21 Buy now
28 Feb 2018 officers Appointment of director (Mr Andrew Campbell) 2 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
27 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Feb 2017 accounts Annual Accounts 21 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 accounts Annual Accounts 16 Buy now
30 Nov 2015 annual-return Annual Return 3 Buy now
13 May 2015 accounts Annual Accounts 15 Buy now
05 Feb 2015 annual-return Annual Return 3 Buy now
24 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
30 Jul 2014 accounts Annual Accounts 18 Buy now
28 Dec 2013 annual-return Annual Return 3 Buy now
27 Jun 2013 accounts Annual Accounts 17 Buy now
24 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Mar 2013 officers Appointment of director (Ms Lindsey Ann Bamford) 2 Buy now
30 Nov 2012 annual-return Annual Return 3 Buy now
30 Nov 2012 officers Change of particulars for director (Mr Anthony Geoffrey David Esse) 2 Buy now
10 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Aug 2012 mortgage Particulars of a mortgage or charge 11 Buy now
23 Apr 2012 accounts Annual Accounts 17 Buy now
07 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Apr 2012 annual-return Annual Return 3 Buy now
03 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
29 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2011 mortgage Particulars of a mortgage or charge 8 Buy now
25 Mar 2011 accounts Annual Accounts 17 Buy now
08 Feb 2011 annual-return Annual Return 5 Buy now
07 Feb 2011 officers Change of particulars for director (Mr Anthony Geoffrey David Esse) 2 Buy now
07 Feb 2011 officers Termination of appointment of secretary (Ffw Secretaries Limited) 1 Buy now
07 Feb 2011 officers Termination of appointment of director (Anthony Esse) 1 Buy now
07 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2010 officers Termination of appointment of director (Victoria Brannen) 1 Buy now
06 May 2010 officers Appointment of director (Mr Anthony Geoffrey David Esse) 2 Buy now
06 May 2010 officers Appointment of director (Mr Anthony Geoffrey David Esse) 2 Buy now
12 Apr 2010 accounts Annual Accounts 17 Buy now
22 Mar 2010 capital Return of Allotment of shares 4 Buy now
09 Dec 2009 annual-return Annual Return 4 Buy now
09 Dec 2009 officers Change of particulars for director (Victoria Leigh Brannen) 2 Buy now
09 Dec 2009 officers Change of particulars for corporate secretary (Ffw Secretaries Limited) 2 Buy now
20 Aug 2009 accounts Annual Accounts 14 Buy now
18 Feb 2009 accounts Accounting reference date shortened from 31/03/2009 to 30/09/2008 1 Buy now
20 Jan 2009 annual-return Return made up to 27/11/08; full list of members 4 Buy now
13 Jan 2009 officers Appointment terminated director and secretary randi weaver 1 Buy now
12 Jan 2009 officers Secretary appointed ffw secretaries LIMITED 2 Buy now
06 Nov 2008 address Registered office changed on 06/11/2008 from 100 pall mall suite 2-31 london SW1Y 5NQ 1 Buy now
08 Apr 2008 address Registered office changed on 08/04/2008 from 35 vine street london EC3N 2AA 1 Buy now
29 Mar 2008 officers Director's change of particulars / victoria brannen / 01/01/2008 2 Buy now
03 Jan 2008 accounts Accounting reference date extended from 30/11/08 to 31/03/09 1 Buy now
27 Nov 2007 incorporation Incorporation Company 27 Buy now