CH01 |
On 6th June 2023 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 6th June 2022 director's details were changed
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th June 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 22nd June 2021 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd June 2021 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 6th June 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 13th December 2018
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th November 2018
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
13th December 2018 - the day director's appointment was terminated
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
9th November 2018 - the day director's appointment was terminated
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 16th January 2018 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
14th December 2017 - the day director's appointment was terminated
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th June 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 6th June 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th June 2016: 100.00 GBP
capital
|
|
AD01 |
Address change date: 8th June 2016. New Address: 10 John Street London WC1N 2EB. Previous address: The Old Sunday School Little Lane Kingsand Torpoint Cornwall PL10 1NQ
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(8 pages)
|
TM02 |
9th March 2016 - the day secretary's appointment was terminated
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th June 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 6th June 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st July 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
22nd July 2013 - the day director's appointment was terminated
filed on: 22nd, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd July 2013
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th June 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 29th November 2012
filed on: 29th, November 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed canonbie coal LIMITEDcertificate issued on 25/07/12
filed on: 25th, July 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 9th July 2012
change of name
|
|
AD01 |
Registered office address changed from 100 Victoria Street Bristol BS1 6HZ United Kingdom on 9th July 2012
filed on: 9th, July 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 9th July 2012 director's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th July 2012 director's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 9th July 2012
filed on: 9th, July 2012
| officers
|
Free Download
(1 page)
|
TM02 |
9th July 2012 - the day secretary's appointment was terminated
filed on: 9th, July 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, June 2012
| incorporation
|
Free Download
(23 pages)
|