-
INTERNATIONAL RESORTS MANAGEMENT LIMITED - C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG, United Kingdom
Company Information
- Company registration number
- 08335648
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Evelyn Partners Llp
- 45 Gresham Street
- London
- EC2V 7BG C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG UK
Management
- Managing Directors
- PIKE, Nicholas John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-12-18
- Age Of Company 2012-12-18 11 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- -
- -
- -
- Prime Resort Development Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- LAKEVIEW COUNTRY CLUB LIMITED
- Filing of Accounts
- Due Date: 2021-01-05
- Last Date: 2019-01-05
- Annual Return
- Due Date: 2020-06-15
- Last Date: 2019-06-01
-
INTERNATIONAL RESORTS MANAGEMENT LIMITED Company Description
- INTERNATIONAL RESORTS MANAGEMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 08335648. Its current trading status is "live". It was registered 2012-12-18. It was previously called LAKEVIEW COUNTRY CLUB LIMITED. It has declared SIC or NACE codes as "99999". It has 1 director The latest accounts are filed up to 2019-01-05.It can be contacted at C/o Evelyn Partners Llp .
Get INTERNATIONAL RESORTS MANAGEMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: International Resorts Management Limited - C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG, United Kingdom
- 2012-12-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for INTERNATIONAL RESORTS MANAGEMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-appointment-of-liquidator (2024-05-04) - 600
-
liquidation-voluntary-declaration-of-solvency (2024-05-04) - LIQ01
-
resolution (2024-05-04) - RESOLUTIONS
-
liquidation-in-administration-automatic-end-of-case (2024-04-03) - AM20
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-07-07) - AP01
-
liquidation-in-administration-progress-report (2023-04-26) - AM10
-
liquidation-in-administration-progress-report (2023-10-19) - AM10
keyboard_arrow_right 2022
-
liquidation-in-administration-progress-report (2022-04-19) - AM10
-
mortgage-satisfy-charge-part (2022-05-18) - MR04
-
mortgage-satisfy-charge-part (2022-05-19) - MR04
-
termination-director-company-with-name-termination-date (2022-06-30) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-18) - AD01
-
termination-director-company-with-name-termination-date (2022-10-17) - TM01
-
liquidation-in-administration-progress-report (2022-10-21) - AM10
-
liquidation-in-administration-extension-of-period (2022-03-10) - AM19
keyboard_arrow_right 2021
-
liquidation-in-administration-extension-of-period (2021-03-26) - AM19
-
liquidation-in-administration-progress-report (2021-06-16) - AM10
-
liquidation-in-administration-progress-report (2021-10-20) - AM10
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-03-18) - MR04
-
appoint-person-director-company-with-name-date (2020-01-23) - AP01
-
termination-director-company-with-name-termination-date (2020-02-05) - TM01
-
resolution (2020-02-21) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-01-20) - CS01
-
liquidation-in-administration-proposals (2020-05-18) - AM03
-
liquidation-in-administration-appointment-of-administrator (2020-05-15) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-19) - AD01
-
appoint-person-director-company-with-name-date (2020-01-20) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-20) - AD01
-
liquidation-administration-notice-deemed-approval-of-proposals (2020-05-20) - AM06
-
liquidation-in-administration-progress-report (2020-11-02) - AM10
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-02-04) - AA
-
cessation-of-a-person-with-significant-control (2019-09-24) - PSC07
-
termination-director-company-with-name-termination-date (2019-09-23) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-29) - AD01
-
dissolution-voluntary-strike-off-suspended (2019-02-13) - SOAS(A)
-
change-account-reference-date-company-previous-shortened (2019-02-04) - AA01
-
change-account-reference-date-company-previous-shortened (2019-02-02) - AA01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-06-01) - TM01
-
termination-secretary-company-with-name-termination-date (2018-04-09) - TM02
-
appoint-person-director-company-with-name-date (2018-03-21) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-03-08) - AA
-
cessation-of-a-person-with-significant-control (2018-06-01) - PSC07
-
change-to-a-person-with-significant-control (2018-01-08) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-01) - AD01
-
confirmation-statement-with-updates (2018-01-08) - CS01
-
notification-of-a-person-with-significant-control (2018-06-01) - PSC02
-
notification-of-a-person-with-significant-control (2018-06-01) - PSC01
-
confirmation-statement-with-updates (2018-06-01) - CS01
-
change-account-reference-date-company-current-shortened (2018-06-14) - AA01
-
accounts-with-accounts-type-total-exemption-full (2018-06-15) - AA
-
dissolution-application-strike-off-company (2018-12-10) - DS01
-
gazette-notice-voluntary (2018-12-18) - GAZ1(A)
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-03-15) - AA01
-
change-account-reference-date-company-previous-shortened (2017-03-08) - AA01
-
accounts-with-accounts-type-total-exemption-small (2017-03-15) - AA
-
change-account-reference-date-company-current-shortened (2017-03-13) - AA01
-
change-account-reference-date-company-previous-shortened (2017-03-09) - AA01
-
accounts-with-accounts-type-total-exemption-small (2017-03-08) - AA
-
change-account-reference-date-company-previous-shortened (2017-06-19) - AA01
-
resolution (2017-01-12) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-05-11) - AP01
-
termination-director-company-with-name-termination-date (2017-05-11) - TM01
-
change-account-reference-date-company-previous-shortened (2017-08-23) - AA01
-
accounts-with-accounts-type-total-exemption-small (2017-04-07) - AA
-
confirmation-statement-with-updates (2017-01-23) - CS01
-
change-account-reference-date-company-previous-shortened (2017-04-13) - AA01
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-shortened (2016-07-28) - AA01
-
change-account-reference-date-company-current-extended (2016-12-06) - AA01
-
change-account-reference-date-company-current-shortened (2016-12-06) - AA01
-
change-account-reference-date-company-previous-shortened (2016-09-06) - AA01
-
change-account-reference-date-company-previous-shortened (2016-08-16) - AA01
-
change-account-reference-date-company-current-shortened (2016-07-15) - AA01
-
change-account-reference-date-company-previous-shortened (2016-06-27) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-11) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-20) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-25) - AR01
-
capital-allotment-shares (2015-02-26) - SH01
-
change-account-reference-date-company-current-shortened (2015-06-19) - AA01
-
change-account-reference-date-company-previous-shortened (2015-09-17) - AA01
-
termination-director-company-with-name-termination-date (2015-10-09) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-06) - MR01
-
change-account-reference-date-company-previous-shortened (2015-11-17) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-11-20) - AA
-
change-account-reference-date-company-previous-shortened (2015-11-20) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-10-13) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-04-29) - TM01
-
mortgage-create-with-deed-with-charge-number (2014-01-30) - MR01
-
appoint-person-director-company-with-name (2014-04-30) - AP01
-
change-account-reference-date-company-previous-shortened (2014-09-18) - AA01
-
accounts-with-accounts-type-total-exemption-small (2014-09-18) - AA
-
change-account-reference-date-company-previous-extended (2014-12-09) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-30) - AR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-12-12) - MR01
-
capital-allotment-shares (2013-04-02) - SH01
-
legacy (2013-04-17) - MG01
-
termination-director-company-with-name (2013-06-11) - TM01
-
mortgage-create-with-deed-with-charge-number (2013-07-09) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-07-11) - MR01
-
mortgage-satisfy-charge-full (2013-09-18) - MR04
-
appoint-person-director-company-with-name (2013-06-12) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-23) - AR01
keyboard_arrow_right 2012
-
appoint-person-secretary-company-with-name (2012-12-20) - AP03
-
appoint-person-director-company-with-name (2012-12-20) - AP01
-
change-person-director-company-with-change-date (2012-12-20) - CH01
-
incorporation-company (2012-12-18) - NEWINC