Advanced company searchLink opens in new window

NEWQUAY VIEW RESORT LIMITED

Company number 08705557

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2019 AP01 Appointment of Mr Anuj Kumar Mittal as a director on 8 March 2019
11 Mar 2019 TM01 Termination of appointment of Ian Norman Smith as a director on 8 March 2019
07 Mar 2019 AP01 Appointment of Mr Michael William Diana as a director on 7 March 2019
03 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
01 Aug 2018 AA Accounts for a small company made up to 30 November 2017
09 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
01 Jun 2017 AA Accounts for a small company made up to 30 November 2016
28 Sep 2016 CS01 Confirmation statement made on 25 September 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
04 May 2016 MR01 Registration of charge 087055570005, created on 3 May 2016
04 May 2016 MR01 Registration of charge 087055570006, created on 3 May 2016
28 Apr 2016 MR04 Satisfaction of charge 087055570001 in full
28 Apr 2016 MR04 Satisfaction of charge 087055570002 in full
27 Apr 2016 MR01 Registration of charge 087055570004, created on 26 April 2016
15 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
23 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
17 Oct 2014 CH01 Director's details changed for Mr Barry Kenneth Mcgregor on 1 March 2014
11 Oct 2014 MR01 Registration of charge 087055570003, created on 25 September 2014
24 Feb 2014 AA01 Current accounting period extended from 30 September 2014 to 30 November 2014
24 Feb 2014 AD01 Registered office address changed from Strode House 10 Leigh Road Street Somerset BA16 0HA United Kingdom on 24 February 2014
07 Feb 2014 MR01 Registration of charge 087055570002
21 Jan 2014 MR01 Registration of charge 087055570001
11 Dec 2013 AP01 Appointment of Mr Anthony Jackson Vickery as a director
11 Dec 2013 AP01 Appointment of Mr Barry Kenneth Mcgregor as a director