DARWIN (MULLION COVE) LIMITED

Talacre Beach Holiday Home Park Talacre Beach Holiday Home Park, Talacre, CH8 9RD, Clwyd
StatusACTIVE
Company No.08493351
CategoryPrivate Limited Company
Incorporated17 Apr 2013
Age11 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

DARWIN (MULLION COVE) LIMITED is an active private limited company with number 08493351. It was incorporated 11 years, 1 month, 15 days ago, on 17 April 2013. The company address is Talacre Beach Holiday Home Park Talacre Beach Holiday Home Park, Talacre, CH8 9RD, Clwyd.



Company Fillings

Accounts with accounts type small

Date: 20 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2023

Action Date: 15 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lindsey Ann Bamford

Change date: 2017-07-15

Documents

View document PDF

Memorandum articles

Date: 22 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084933510001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2023

Action Date: 08 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084933510002

Charge creation date: 2023-02-08

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Oct 2021

Action Date: 30 Sep 2016

Category: Capital

Type: RP04SH01

Date: 2016-09-30

Capital : 2,050,000 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Affleck Penney

Appointment date: 2018-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Dec 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-30

Officer name: Jonathan Curry

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Geoffrey David Esse

Termination date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Campbell

Appointment date: 2018-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2018

Action Date: 28 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Butterfield Bank (Guernsey) Limited as Trustee for Darwin West Country (Guernsey) Limited

Cessation date: 2017-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH01

Capital : 1,750,000 GBP

Date: 2016-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Capital allotment shares

Date: 23 May 2016

Action Date: 30 Sep 2014

Category: Capital

Type: SH01

Capital : 1,750,001 GBP

Date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Address

Type: AD01

Old address: Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD England

Change date: 2014-10-24

New address: Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Address

Type: AD01

Old address: Mullion Cove Holiday Home Park Mullion Cove Mullion Helston Cornwall TR12 7EU

Change date: 2014-10-24

New address: Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lindsey Ann Bamford

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084933510001

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Jul 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2013-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jonathan Curry

Documents

View document PDF

Incorporation company

Date: 17 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVANTGARDE CLASSICS LTD

6 COLESHILL STREET,TAMWORTH,B78 3RA

Number:08718511
Status:ACTIVE
Category:Private Limited Company

BENNETTS TRANSPORT LIMITED

UNIT 1B,THORNE,DN8 5JU

Number:07845485
Status:LIQUIDATION
Category:Private Limited Company

DOUBLE QUICK (ANGLIA) LIMITED

8 NEWCOURT WIMBLEDON AVENUE,BRANDON,IP27 0NZ

Number:03681304
Status:ACTIVE
Category:Private Limited Company

JAMES MURRAY CONSULTANTS LIMITED

2A BRIDGE END,BISHOP AUCKLAND,DL13 2SN

Number:06738157
Status:ACTIVE
Category:Private Limited Company

PINNACLE LIVING (THE PAVILION) LTD

2 HEAP BRIDGE,BURY,BL9 7HR

Number:07395208
Status:ACTIVE
Category:Private Limited Company

THE BAKEHOUSE (AXMINSTER) LTD

TIMBERLY,AXMINSTER,EX13 5AD

Number:11413034
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source