DARWIN (KP CLUB) LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewSatisfaction of charge 087292000002 in full

View Document

15/08/2515 August 2025 NewSatisfaction of charge 087292000003 in full

View Document

31/07/2531 July 2025 NewRegistration of charge 087292000004, created on 2025-07-29

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

05/07/245 July 2024 Accounts for a small company made up to 2023-09-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

23/06/2323 June 2023 Accounts for a small company made up to 2022-09-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

14/12/2214 December 2022 Registration of charge 087292000003, created on 2022-12-06

View Document

05/05/225 May 2022 Registered office address changed from Talacre Beach Holiday Park Station Road Talacre Clwyd CH8 9rd to Empire House 175 Piccadilly London W1J 9EN on 2022-05-05

View Document

10/03/1710 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/07/1627 July 2016 COMPANY NAME CHANGED DARWIN (ABERCONWY) LIMITED
CERTIFICATE ISSUED ON 27/07/16

View Document

10/05/1610 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

05/11/155 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087292000001

View Document

27/10/1427 October 2014 COMPANY NAME CHANGED DARWIN (AKEBAR) LIMITED
CERTIFICATE ISSUED ON 27/10/14

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSEY ANN BAMFORD / 01/09/2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEOFFREY DAVID ESSE / 01/09/2014

View Document

14/10/1414 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/03/1418 March 2014 CURRSHO FROM 31/10/2014 TO 30/09/2014

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM
AKEBAR PARK CONYERS LANE
LEYBURN
NORTH YORKSHIRE
DL8 5LY
ENGLAND

View Document

11/10/1311 October 2013 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