AD01 |
Change of registered address from Castle Hill Insolvency 10 Orchard Court Heron Road Exeter EX2 7LL on 2021/06/02 to Castle Hill Insolvency 1 Battle Road Heathfield Newton Abbot TQ12 6RY
filed on: 2nd, June 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 16, 91 Mayflower Street Plymouth PL1 1SB England on 2020/01/07 to Castle Hill Insolvency 10 Orchard Court Heron Road Exeter EX2 7LL
filed on: 7th, January 2020
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2019/03/31 from 2018/09/30
filed on: 13th, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/03
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 12th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/04/03
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
CAP-SS |
Solvency Statement dated 20/07/17
filed on: 3rd, August 2017
| insolvency
|
Free Download
(1 page)
|
SH19 |
10013.00 GBP is the capital in company's statement on 2017/08/03
filed on: 3rd, August 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 3rd, August 2017
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 3rd, August 2017
| capital
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 16th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/04/03
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 14th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/03
filed on: 4th, April 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
2700013.00 GBP is the capital in company's statement on 2016/04/04
capital
|
|
AD01 |
Change of registered address from 91 Suite 16 91 Mayflower Street Plymouth PL1 1SB England on 2016/04/04 to Suite 16, 91 Mayflower Street Plymouth PL1 1SB
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Sandy Court Ashleigh Way, Langage Business Park Plympton Plymouth Devon PL7 5JX on 2016/02/19 to 91 Suite 16 91 Mayflower Street Plymouth PL1 1SB
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/10/31
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/03
filed on: 8th, April 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 4th, February 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Mayflower House Armada Way Plymouth Devon PL1 1LD on 2014/09/24 to 6 Sandy Court Ashleigh Way, Langage Business Park Plympton Plymouth Devon PL7 5JX
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Sandy Court Ashleigh Way, Langage Business Park Plympton Plymouth Devon PL7 5JX England on 2014/09/24 to 6 Sandy Court Ashleigh Way, Langage Business Park Plympton Plymouth Devon PL7 5JX
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/03
filed on: 13th, May 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
2700013.00 GBP is the capital in company's statement on 2014/05/13
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 27th, March 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to 2012/09/30
filed on: 21st, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/03
filed on: 8th, April 2013
| annual return
|
Free Download
(8 pages)
|
SH03 |
Own shares purchase
filed on: 27th, February 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/03
filed on: 26th, April 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Small company accounts made up to 2011/09/30
filed on: 1st, March 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2011/04/11 director's details were changed
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/04/03
filed on: 11th, April 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Small company accounts made up to 2010/09/30
filed on: 31st, January 2011
| accounts
|
Free Download
(7 pages)
|
SH01 |
2700013.00 GBP is the capital in company's statement on 2008/04/04
filed on: 20th, May 2010
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 20th, May 2010
| resolution
|
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 20th, May 2010
| capital
|
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 20th, May 2010
| capital
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 20th, May 2010
| capital
|
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 20th, May 2010
| capital
|
Free Download
(2 pages)
|
SH01 |
2700013.00 GBP is the capital in company's statement on 2008/04/04
filed on: 20th, May 2010
| capital
|
Free Download
(2 pages)
|
SH01 |
2700013.00 GBP is the capital in company's statement on 2008/04/04
filed on: 20th, May 2010
| capital
|
Free Download
(2 pages)
|
CH01 |
On 2010/04/03 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/04/03
filed on: 23rd, April 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2010/04/03 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/04/03 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2009/09/30
filed on: 4th, February 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 2009/07/03 with complete member list
filed on: 3rd, July 2009
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Election resolution
filed on: 4th, March 2009
| resolution
|
Free Download
(1 page)
|
288a |
On 2008/04/23 Director appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/04/23 Appointment terminated director
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/04/23 Appointment terminated secretary
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/04/23 Director appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/04/23 Director and secretary appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(2 pages)
|
123 |
Gbp nc 1400/5000400/04/08
filed on: 9th, April 2008
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, April 2008
| resolution
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/2009 to 30/09/2009
filed on: 9th, April 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/04/2008 from marine building victoria wharf plymouth devon PL4 0RF
filed on: 9th, April 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, April 2008
| incorporation
|
Free Download
(19 pages)
|