KINGFISHER RESORTS ST IVES LIMITED

10257898
4TH FLOOR, 95 CHANCERY LANE LONDON ENGLAND WC2A 1DT

Documents

Documents
Date Category Description Pages
26 Jul 2024 accounts Annual Accounts 40 Buy now
16 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2024 mortgage Registration of a charge 25 Buy now
22 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Feb 2024 officers Change of particulars for director (Mr Nigel John Street) 2 Buy now
27 Feb 2024 officers Change of particulars for director (Mr Robin Francis Chamberlayne) 2 Buy now
27 Feb 2024 gazette Gazette Notice Compulsory 1 Buy now
21 Dec 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jul 2023 confirmation-statement Confirmation Statement With Updates 10 Buy now
15 Mar 2023 accounts Annual Accounts 37 Buy now
01 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With Updates 10 Buy now
17 Mar 2022 officers Change of particulars for corporate secretary (Derringtons Limited) 1 Buy now
15 Dec 2021 officers Change of particulars for director (Mr Anthony James Brewis Nares) 2 Buy now
01 Oct 2021 accounts Annual Accounts 10 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With Updates 15 Buy now
20 May 2021 capital Return of Allotment of shares 7 Buy now
25 Mar 2021 capital Return of Allotment of shares 5 Buy now
27 Jan 2021 capital Return of Allotment of shares 5 Buy now
06 Jan 2021 capital Return of Allotment of shares 5 Buy now
22 Dec 2020 accounts Annual Accounts 10 Buy now
15 Dec 2020 resolution Resolution 1 Buy now
15 Dec 2020 incorporation Memorandum Articles 25 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With Updates 9 Buy now
23 Dec 2019 accounts Annual Accounts 9 Buy now
02 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
01 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
01 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With Updates 12 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With Updates 12 Buy now
04 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2018 accounts Annual Accounts 10 Buy now
16 Nov 2017 officers Change of particulars for director (Mr Nigel Peter Chapman) 2 Buy now
10 Aug 2017 officers Change of particulars for director (Mr Anthony James Brewis Nares) 2 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With Updates 12 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
04 Dec 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
28 Nov 2016 accounts Change Account Reference Date Company Current Extended 3 Buy now
21 Nov 2016 officers Appointment of director (Mr Robin Francis Chamberlayne) 2 Buy now
21 Nov 2016 officers Appointment of director (Mr Nigel John Street) 2 Buy now
10 Nov 2016 resolution Resolution 2 Buy now
02 Nov 2016 capital Notice of name or other designation of class of shares 2 Buy now
28 Oct 2016 resolution Resolution 25 Buy now
27 Oct 2016 mortgage Registration of a charge 13 Buy now
19 Oct 2016 officers Change of particulars for director (Mr Nigel Peter Chapman) 2 Buy now
19 Oct 2016 capital Return of Allotment of shares 5 Buy now
19 Oct 2016 mortgage Registration of a charge 20 Buy now
17 Oct 2016 capital Return of Allotment of shares 5 Buy now
17 Oct 2016 mortgage Registration of a charge 8 Buy now
17 Oct 2016 mortgage Registration of a charge 22 Buy now
11 Oct 2016 officers Appointment of corporate secretary (Derringtons Limited) 2 Buy now
25 Aug 2016 officers Appointment of director (Mr Anthony James Brewis Nares) 2 Buy now
30 Jun 2016 incorporation Incorporation Company 20 Buy now