GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
30th November 2022 - the day director's appointment was terminated
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
TM02 |
30th November 2022 - the day secretary's appointment was terminated
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd December 2022. New Address: Chatsworth House Gannel Road Newquay Cornwall TR7 2AG. Previous address: 2 Pendrea Wood Highertown Truro Cornwall TR1 3RG England
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(7 pages)
|
MISC |
Statement of fact - name correction. Incorrect name: capinvest (capital) LTD LTD. Correct name: capinvest (capital) LTD.
filed on: 12th, October 2022
| miscellaneous
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 13th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 12th, September 2022
| mortgage
|
Free Download
(1 page)
|
CERTNM |
Company name changed oakwood homes sw LIMITEDcertificate issued on 25/08/22
filed on: 25th, August 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 4th, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 11th June 2019. New Address: 2 Pendrea Wood Highertown Truro Cornwall TR1 3RG. Previous address: Sterling House Green Court, Truro Business Park Threemilestone Truro Cornwall TR4 9LF
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 26th June 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 26th June 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th July 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 26th June 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd July 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 26th June 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 6th July 2012 secretary's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th June 2012 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 6th July 2012 director's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th July 2012 director's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 15th, February 2012
| accounts
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 30th, November 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 23rd, November 2011
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 3rd, November 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 3rd, November 2011
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Sterling House Truro Business Park Threemilestone Cornwall TR7 1QS on 7th July 2011
filed on: 7th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th June 2011 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 15th, July 2010
| address
|
Free Download
(1 page)
|
TM01 |
15th July 2010 - the day director's appointment was terminated
filed on: 15th, July 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th June 2010 with full list of members
filed on: 15th, July 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 25th, March 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 17th July 2009 with shareholders record
filed on: 17th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2008
filed on: 22nd, April 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 18/09/2008 from 4 trethellan hill newquay cornwall TR7 1QS
filed on: 18th, September 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 18th September 2008 with shareholders record
filed on: 18th, September 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 17th, September 2008
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, June 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Duplicate mortgage certificatecharge no:1
filed on: 14th, May 2008
| mortgage
|
|
288b |
On 13th May 2008 Appointment terminated secretary
filed on: 13th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On 13th May 2008 Director and secretary appointed
filed on: 13th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 13th May 2008 Director appointed
filed on: 13th, May 2008
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, May 2008
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, June 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 26th, June 2007
| incorporation
|
Free Download
(15 pages)
|