AA |
Micro company accounts made up to 2023-03-31
filed on: 20th, November 2023
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to 2022-12-31 (was 2023-03-31).
filed on: 31st, July 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-04-27
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2023-03-13
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-03-13
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-03-13
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-31
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Hall & Scott 15 Broad Street Broad Street Ottery St. Mary Devon EX11 1BY. Change occurred on 2023-02-09. Company's previous address: Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court Matford Business Park Exeter EX2 8PW England.
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2023-01-01
filed on: 9th, February 2023
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2023-01-01) of a secretary
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-31
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 23rd, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-31
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court Matford Business Park Exeter EX2 8PW. Change occurred on 2021-05-11. Company's previous address: Ppm Southwest Ltd First Floor Office Suite Units 3 - 4 Cranmere Court, Matford Business Park Exeter EX2 8PW England.
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2021-05-11) of a secretary
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-05-04
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Ppm Southwest Ltd First Floor Office Suite Units 3 - 4 Cranmere Court, Matford Business Park Exeter EX2 8PW. Change occurred on 2021-05-04. Company's previous address: Morris Lettings East Street Sidmouth Devon EX10 8BL.
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 15th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-31
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2020-03-31 to 2019-12-31
filed on: 3rd, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 15th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-31
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 4th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-31
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 2nd, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-31
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2016-04-01
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-31
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-04-04: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 16th, November 2015
| accounts
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: 2015-01-01) of a secretary
filed on: 2nd, May 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-12-31
filed on: 2nd, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-31
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-15: 1.00 GBP
capital
|
|
CH03 |
On 2015-01-01 secretary's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Morris Lettings East Street Sidmouth Devon EX10 8BL. Change occurred on 2015-03-27. Company's previous address: Hillsdon House High Street Sidmouth Devon EX10 8LD.
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 16th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-20
filed on: 11th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-04-11: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 29th, October 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2013-07-30
filed on: 30th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-07-30
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-07-30
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2013-07-30) of a secretary
filed on: 30th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-07-30
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-20
filed on: 26th, March 2013
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 2012-03-31
filed on: 19th, December 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 1st, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-20
filed on: 23rd, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 16th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-20
filed on: 21st, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2010-03-31
filed on: 24th, November 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-20
filed on: 22nd, March 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2009-11-12
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fws Carter and Sons Limited Green Dale Business Park Greendale Barton Woodbury EX5 1EW Uk on 2009-11-05
filed on: 5th, November 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009-03-20 Appointment terminated director
filed on: 20th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, March 2009
| incorporation
|
Free Download
(13 pages)
|