AD01 |
Change of registered address from The Office, 204 Central Park Towers the Office, 204 Central Park Towers 28 Central Park Avenue Plymouth PL4 6NE United Kingdom on Thu, 7th Dec 2023 to The Office, 204 Central Park Towers 28 Central Park Avenue Plymouth PL4 6NE
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Daniell House Falmouth Road Truro Cornwall TR1 2HX United Kingdom on Thu, 7th Dec 2023 to The Office, 204 Central Park Towers the Office, 204 Central Park Towers 28 Central Park Avenue Plymouth PL4 6NE
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 19th Oct 2023
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 19th Oct 2023
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 19th Oct 2023 new director was appointed.
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Bethany Court Westheath Avenue Bodmin 4 Bethany Court Westheath Avenue Bodmin Cornwall PL31 1FE United Kingdom on Wed, 18th Oct 2023 to Daniell House Falmouth Road Truro Cornwall TR1 2HX
filed on: 18th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Old Malthouse Bridge End Wadebridge PL27 6DA on Thu, 13th Apr 2023 to 4 Bethany Court Westheath Avenue Bodmin 4 Bethany Court Westheath Avenue Bodmin Cornwall PL31 1FE
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 2nd, January 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 4th Jan 2016
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 4th Jan 2015
filed on: 15th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 22nd Jan 2014. Old Address: C/O Belmont Property Management Daniell House Falmouth Road Truro Cornwall TR1 2HX United Kingdom
filed on: 22nd, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 22nd Jan 2014. Old Address: the Old Malthouse Bridge End the Old Malthouse Wadebridge Cornwall PL27 6DA England
filed on: 22nd, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 4th Jan 2014
filed on: 22nd, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Thu, 24th Jan 2013 secretary's details were changed
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 4th Jan 2013
filed on: 25th, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 24th Jan 2013 director's details were changed
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 20th, July 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 24th Jan 2012. Old Address: C/O Dowlingdodd Property Management Limited 2a River Street Truro Cornwall TR1 2SQ England
filed on: 24th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 4th Jan 2012
filed on: 24th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 8th, June 2011
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 21st Jan 2011. Old Address: 4 Bethany Court Westheath Avenue Bodmin Cornwall PL31 1FE
filed on: 21st, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 4th Jan 2011
filed on: 21st, January 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 21st Jan 2011 director's details were changed
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2010
filed on: 3rd, June 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return up to Mon, 4th Jan 2010
filed on: 3rd, June 2010
| annual return
|
Free Download
(18 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 30th Mar 2010
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2010
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 30th Mar 2010
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, March 2010
| gazette
|
Free Download
(1 page)
|
AP03 |
On Tue, 17th Nov 2009, company appointed a new person to the position of a secretary
filed on: 17th, November 2009
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 17th Nov 2009 new director was appointed.
filed on: 17th, November 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 17th Nov 2009. Old Address: St Piran Homes Stanley Way Cardrew Redruth Cornwall TR15 1SP
filed on: 17th, November 2009
| address
|
Free Download
(1 page)
|
288b |
On Mon, 19th Jan 2009 Appointment terminated director
filed on: 19th, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 19th Jan 2009 with complete member list
filed on: 19th, January 2009
| annual return
|
Free Download
(2 pages)
|
288a |
On Mon, 17th Mar 2008 Director appointed
filed on: 17th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 14th Jan 2008 Secretary resigned
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 14th Jan 2008 Secretary resigned
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2008
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2008
| incorporation
|
Free Download
(18 pages)
|