ANOTHER PLACE LIMITED

Watergate Bay Hotel Watergate Bay Hotel, Newquay, TR8 4AA, Cornwall, United Kingdom
StatusACTIVE
Company No.09531213
CategoryPrivate Limited Company
Incorporated08 Apr 2015
Age9 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

ANOTHER PLACE LIMITED is an active private limited company with number 09531213. It was incorporated 9 years, 1 month, 26 days ago, on 08 April 2015. The company address is Watergate Bay Hotel Watergate Bay Hotel, Newquay, TR8 4AA, Cornwall, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2024

Action Date: 11 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-03-11

Psc name: Actev Limited

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2024

Action Date: 11 Mar 2024

Category: Capital

Type: SH01

Capital : 245.625876 GBP

Date: 2024-03-11

Documents

View document PDF

Resolution

Date: 13 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 12 Mar 2024

Action Date: 07 Mar 2024

Category: Capital

Type: SH04

Date: 2024-03-07

Capital : 0 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2024

Action Date: 07 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095312130006

Charge creation date: 2024-03-07

Documents

View document PDF

Change account reference date company current extended

Date: 08 Mar 2024

Action Date: 31 Jan 2025

Category: Accounts

Type: AA01

Made up date: 2024-09-30

New date: 2025-01-31

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2024

Action Date: 07 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-07

Capital : 201.258176 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2023

Action Date: 06 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-04-06

Charge number: 095312130005

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095312130001

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095312130002

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095312130003

Documents

View document PDF

Resolution

Date: 21 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 20 Sep 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jun 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: 22 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2021

Action Date: 13 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-13

Charge number: 095312130004

Documents

View document PDF

Memorandum articles

Date: 10 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2021

Action Date: 27 Jul 2021

Category: Capital

Type: SH01

Capital : 187.826576 GBP

Date: 2021-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-23

Officer name: Mr Christopher John Naisby

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Natalie Poole

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-23

Officer name: Miss Natalie Poole

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Frank Harper

Appointment date: 2019-10-28

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 01 Oct 2019

Action Date: 15 Aug 2019

Category: Capital

Type: SH03

Date: 2019-08-15

Capital : 10.0004 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-15

Officer name: Christian John Hugo

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2019

Action Date: 19 Dec 2018

Category: Capital

Type: SH01

Capital : 187.824101 GBP

Date: 2018-12-19

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2019

Action Date: 19 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-19

Capital : 187.824101 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095312130002

Charge creation date: 2019-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095312130003

Charge creation date: 2019-02-28

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2018

Action Date: 17 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-17

Capital : 187.823401 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2018

Action Date: 28 Jul 2017

Category: Capital

Type: SH01

Capital : 187.823151 GBP

Date: 2017-07-28

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2018

Action Date: 20 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-20

Capital : 187.822451 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2017

Action Date: 09 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-09

Capital : 187.821701 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2017

Action Date: 29 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-29

Capital : 187.821301 GBP

Documents

View document PDF

Resolution

Date: 10 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Sep 2016

Action Date: 05 Sep 2016

Category: Capital

Type: SH02

Date: 2016-09-05

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2016

Action Date: 05 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-05

Capital : 18,782.0301 GBP

Documents

View document PDF

Resolution

Date: 20 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Baroness Susan Jane Nye

Appointment date: 2016-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-05

Officer name: Mr Joseph Davidson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-05

Officer name: Rosamond Elizabeth Ashworth

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-05

Officer name: Mary Anne Ashworth

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-05

Officer name: John Reginald Howell Ashworth

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-05

Officer name: Alastair Michael Stuart Young

Documents

View document PDF

Change account reference date company current extended

Date: 07 May 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Capital allotment shares

Date: 30 May 2015

Action Date: 28 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-28

Capital : 100 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 May 2015

Action Date: 28 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-28

Charge number: 095312130001

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-28

Officer name: Mrs Judith Anne Blakeburn

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-28

Officer name: Mrs Rosamond Elizabeth Ashworth

Documents

Appoint person director company with name date

Date: 07 May 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-28

Officer name: Mr Christian John Hugo

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Michael Stuart Young

Appointment date: 2015-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-28

Officer name: Mr William James Mcinnes Ashworth

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-28

Officer name: Mrs Mary Anne Ashworth

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-28

Officer name: Mr Henry William Howell Ashworth

Documents

View document PDF

Incorporation company

Date: 08 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHINGTON REMOVALS & STORAGE LTD

UNIT 21 - 22 WATERSIDE COURT,ASHINGTON,NE63 0YG

Number:06546416
Status:ACTIVE
Category:Private Limited Company

KINGDOM HERITAGE CHRISTIAN FELLOWSHIP

520 PURLEY WAY,CROYDON,CR0 4RE

Number:08110993
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KISS MY AIRSTREAM LIMITED

UNIT 2 OLYMPIC COURT,BLACKPOOL,FY4 5GU

Number:07180544
Status:ACTIVE
Category:Private Limited Company

REST HARROW CONSULTING LIMITED

REST HARROW,COBHAM,DA13 9BA

Number:09503172
Status:ACTIVE
Category:Private Limited Company
Number:03849878
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TIGER OF SWEDEN UK LTD

C/O GODLEY & CO 5TH FLOOR CONGRESS HOUSE,HARROW, MIDDLESEX,HA1 2EN

Number:11149952
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