AA |
Accounts for a dormant company made up to 1st April 2023
filed on: 19th, December 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2023
filed on: 6th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 1st April 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(2 pages)
|
TM02 |
15th December 2022 - the day secretary's appointment was terminated
filed on: 15th, December 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th December 2022
filed on: 15th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th September 2022
filed on: 5th, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd September 2022
filed on: 2nd, September 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 1st July 2022. New Address: 71 Athelstan Park Athelstan Park Bodmin PL31 1DT. Previous address: C/O C/O Vickery Holman Walsingham House Newham Road Truro TR1 2DP England
filed on: 1st, July 2022
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st July 2022
filed on: 1st, July 2022
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 24th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 14th January 2022
filed on: 20th, June 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th December 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 1st April 2021
filed on: 9th, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2020
filed on: 18th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 1st April 2020
filed on: 10th, December 2020
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th February 2018
filed on: 29th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2019
filed on: 6th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 1st April 2019
filed on: 6th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2018
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 1st April 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 6th February 2018
filed on: 8th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th February 2018
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 19th January 2018
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
6th February 2018 - the day director's appointment was terminated
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th February 2018
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th February 2018
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2017
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 1st April 2017
filed on: 8th, December 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 1st April 2016
filed on: 15th, December 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th December 2016
filed on: 14th, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 14th December 2016. New Address: C/O C/O Vickery Holman Walsingham House Newham Road Truro TR1 2DP. Previous address: C/O Envoy Property Management Walsingham House Newham Road Truro Cornwall TR1 2DP
filed on: 14th, December 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th December 2015, no shareholders list
filed on: 16th, December 2015
|
annual return |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 1st April 2015
filed on: 3rd, September 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th December 2014, no shareholders list
filed on: 30th, January 2015
|
annual return |
Free Download
(2 pages)
|
AD01 |
Address change date: 11th December 2014. New Address: C/O Envoy Property Management Walsingham House Newham Road Truro Cornwall TR1 2DP. Previous address: 3 Tresahar Road Falmouth Cornwall TR11 4EE England
filed on: 11th, December 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2014 to 1st April 2015
filed on: 11th, December 2014
|
accounts |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 23rd, December 2013
|
incorporation |
Free Download
(20 pages)
|
CERTNM |
Company name changed endcliffe property management company LIMITEDcertificate issued on 16/12/13
filed on: 16th, December 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 6th December 2013
|
change of name |
|
NEWINC |
Incorporation
filed on: 6th, December 2013
|
incorporation |
Free Download
(27 pages)
|