NEWQUAY VIEW RESORT LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewTermination of appointment of Simon Edward Jones as a director on 2025-05-30

View Document

02/06/252 June 2025 NewAppointment of Mr Marcus Simon Dench as a director on 2025-05-30

View Document

10/02/2510 February 2025 Registration of charge 087055570009, created on 2025-02-04

View Document

03/02/253 February 2025 Resolutions

View Document

24/01/2524 January 2025 Appointment of Mr Simon Edward Jones as a director on 2025-01-15

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

30/07/2430 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/07/2430 July 2024

View Document

04/06/244 June 2024

View Document

04/06/244 June 2024

View Document

15/03/2415 March 2024 Director's details changed for Mr Carl Anthony Castledine on 2023-11-19

View Document

04/03/244 March 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/03/244 March 2024

View Document

12/02/2412 February 2024

View Document

31/01/2431 January 2024

View Document

31/01/2431 January 2024

View Document

09/01/249 January 2024

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

04/07/234 July 2023 Termination of appointment of Neill Timothy Ryder as a director on 2023-06-19

View Document

06/01/236 January 2023 Accounts for a small company made up to 2021-12-31

View Document

07/10/227 October 2022 Change of details for Ag Newquay Ltd as a person with significant control on 2016-04-06

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-25 with updates

View Document

16/09/2216 September 2022 Change of details for Ag Newquay Ltd as a person with significant control on 2022-09-02

View Document

23/03/2223 March 2022 Registration of charge 087055570008, created on 2022-03-21

View Document

28/02/2228 February 2022 Change of details for Peter Bull Resorts Ltd as a person with significant control on 2021-11-25

View Document

07/01/227 January 2022 Termination of appointment of Mark Robert Maduras as a director on 2021-11-25

View Document

17/12/2117 December 2021 Satisfaction of charge 087055570007 in full

View Document

02/12/212 December 2021 Registered office address changed from 23 Savile Row London W1S 2ET England to Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX on 2021-12-02

View Document

01/12/211 December 2021 Appointment of Mr Neill Timothy Ryder as a director on 2021-11-25

View Document

30/11/2130 November 2021 Appointment of Mr Carl Anthony Castledine as a director on 2021-11-25

View Document

30/11/2130 November 2021 Appointment of Mr Greg Lashley as a director on 2021-11-25

View Document

29/11/2129 November 2021 Termination of appointment of Thomas John Lewis Rowley as a director on 2021-11-25

View Document

29/11/2129 November 2021 Termination of appointment of Michael William Diana as a director on 2021-11-25

View Document

29/11/2129 November 2021 Termination of appointment of Anuj Kumar Mittal as a director on 2021-11-25

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

25/08/2025 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

07/02/207 February 2020 PREVEXT FROM 30/11/2019 TO 31/12/2019

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

13/08/1913 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087055570005

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087055570004

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087055570003

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087055570006

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY MCGREGOR

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR ANUJ KUMAR MITTAL

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR THOMAS JOHN LEWIS ROWLEY

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR MARK ROBERT MADURAS

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM NEWQUAY VIEW RESORT TREVELGUE ROAD PORTH NEWQUAY CORNWALL TR8 4AS

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY VICKERY

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR MICHAEL WILLIAM DIANA

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

01/06/171 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087055570006

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087055570005

View Document

28/04/1628 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087055570001

View Document

28/04/1628 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087055570002

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087055570004

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/10/1417 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY KENNETH MCGREGOR / 01/03/2014

View Document

11/10/1411 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087055570003

View Document

24/02/1424 February 2014 CURREXT FROM 30/09/2014 TO 30/11/2014

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM STRODE HOUSE 10 LEIGH ROAD STREET SOMERSET BA16 0HA UNITED KINGDOM

View Document

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087055570002

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087055570001

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR BARRY KENNETH MCGREGOR

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR ANTHONY JACKSON VICKERY

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR MELANIE SHULDHAM

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR IAN NORMAN SMITH

View Document

25/09/1325 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company