DARWIN (PIRAN MEADOWS) LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewAccounts for a small company made up to 2024-09-30

View Document

18/11/2418 November 2024 Termination of appointment of Lindsey Ann Esse as a director on 2024-11-15

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

20/04/2420 April 2024 Accounts for a small company made up to 2023-09-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

09/05/239 May 2023 Accounts for a small company made up to 2022-09-30

View Document

13/04/2313 April 2023 Director's details changed for Ms Lindsey Ann Bamford on 2017-07-15

View Document

22/02/2322 February 2023 Memorandum and Articles of Association

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

16/02/2316 February 2023 Satisfaction of charge 2 in full

View Document

13/02/2313 February 2023 Registration of charge 072853240003, created on 2023-02-08

View Document

17/05/2217 May 2022 Accounts for a small company made up to 2021-09-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

17/01/1917 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN CURRY

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ESSE

View Document

27/12/1827 December 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES AFFLECK PENNEY

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

21/05/1821 May 2018 NOTIFICATION OF PSC STATEMENT ON 21/05/2018

View Document

11/05/1811 May 2018 CESSATION OF BUTTERFIELD BANK (GUERNSEY) LIMITED AS A PSC

View Document

14/03/1814 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR ANDREW CAMPBELL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

15/02/1715 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

23/05/1623 May 2016 30/09/15 STATEMENT OF CAPITAL GBP 14183609

View Document

06/07/156 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

13/05/1513 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

24/10/1424 October 2014 COMPANY NAME CHANGED DARWIN (SUMMER LODGE) LIMITED CERTIFICATE ISSUED ON 24/10/14

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM PIRAN MEADOWS RESORT AND SPA WHITE CROSS NEWQUAY CORNWALL TR8 4LW

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM TALACRE BEACH HOLIDAY HOME PARK STATION ROAD TALACRE CLWYD CH8 9RD ENGLAND

View Document

18/08/1418 August 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM SUMMER LODGE HOLIDAY HOME PARK WHITECROSS NEWQUAY CORNWALL TR8 4LW ENGLAND

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

11/04/1411 April 2014 SECRETARY APPOINTED MR JONATHAN CURRY

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM STANMORE HOUSE 29-30 ST JAMES'S STREET LONDON SW1 1HB UNITED KINGDOM

View Document

17/06/1317 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MS LINDSEY ANN BAMFORD

View Document

10/08/1210 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/08/128 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 22 PARKWAY PARKWAY WELWYN GARDEN CITY AL8 6HG

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

21/07/1121 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

13/05/1113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 29-30 ST. JAMES STREET LONDON SW1A 3HB ENGLAND

View Document

15/10/1015 October 2010 PREVSHO FROM 30/06/2011 TO 30/09/2010

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CURRY

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED ANTHONY GEOFFREY ESSE

View Document

15/06/1015 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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