AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 5th, October 2023
|
accounts |
Free Download
(2 pages)
|
AP03 |
On 2023-07-10 - new secretary appointed
filed on: 10th, July 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ppm Block Management Ltd Unit 4 Cranmere Court Matford Business Park Exeter EX2 8PW England to 2 Barras Street Liskeard PL14 6AD on 2023-07-07
filed on: 7th, July 2023
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2023-05-02
filed on: 4th, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 5th, December 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-10-17
filed on: 17th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-04-29
filed on: 29th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 23rd, September 2021
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2021-05-27
filed on: 27th, May 2021
|
officers |
Free Download
(1 page)
|
AP04 |
On 2021-05-27 - new secretary appointed
filed on: 27th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Pegasus Property Management Ltd East Street Sidmouth EX10 8BL England to Ppm Block Management Ltd Unit 4 Cranmere Court Matford Business Park Exeter EX2 8PW on 2021-05-27
filed on: 27th, May 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-09-01
filed on: 10th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-09-01
filed on: 10th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-09-01
filed on: 9th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 15th, June 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 30th, May 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 17th, August 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-02-27
filed on: 7th, March 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On 2017-04-06 - new secretary appointed
filed on: 18th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG England to Pegasus Property Management Ltd East Street Sidmouth EX10 8BL on 2017-04-18
filed on: 18th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 6th, March 2017
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2017-01-06
filed on: 19th, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Meadow Park Stoke Mandeville Aylesbury Buckinghamshire HP22 5XH to Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 2017-01-13
filed on: 13th, January 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-11-30
filed on: 13th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-13
filed on: 13th, December 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2016-11-30
filed on: 13th, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 24th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-02-19, no shareholders list
filed on: 19th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 25th, February 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Blake Property Management Ltd 2 Meadow Park Stoke Mandeville Aylesbury Buckinghamshire HP22 5XH to 2 Meadow Park Stoke Mandeville Aylesbury Buckinghamshire HP22 5XH on 2015-02-19
filed on: 19th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-02-19, no shareholders list
filed on: 19th, February 2015
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-02-19, no shareholders list
filed on: 19th, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 14th, February 2014
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 27th, February 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-02-19, no shareholders list
filed on: 19th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 24th, February 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-02-19, no shareholders list
filed on: 20th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2012-02-29 to 2011-12-31
filed on: 24th, November 2011
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-02-28
filed on: 17th, November 2011
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2011-11-01
filed on: 1st, November 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-02-19, no shareholders list
filed on: 22nd, February 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2011-02-22 director's details were changed
filed on: 22nd, February 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011-02-22 director's details were changed
filed on: 22nd, February 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2011-02-22 secretary's details were changed
filed on: 22nd, February 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-02-01
filed on: 1st, February 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-02-01
filed on: 1st, February 2011
|
officers |
Free Download
(3 pages)
|
AP03 |
On 2011-01-18 - new secretary appointed
filed on: 18th, January 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-01-18
filed on: 18th, January 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-01-12
filed on: 12th, January 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Dunstan Lodge St. Mellion Saltash Cornwall PL12 6RX on 2011-01-12
filed on: 12th, January 2011
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2011-01-12
filed on: 12th, January 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-01-12
filed on: 12th, January 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2011-01-12
filed on: 12th, January 2011
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2010-02-28
filed on: 12th, November 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-02-19, no shareholders list
filed on: 25th, March 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2009-02-28
filed on: 21st, November 2009
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 22/04/2009 from unit 3 briston orchard st mellion cornwall PL12 6RQ
filed on: 22nd, April 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to 2009-03-10
filed on: 10th, March 2009
|
annual return |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2008-02-29
filed on: 11th, December 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to 2008-04-14
filed on: 14th, April 2008
|
annual return |
Free Download
(2 pages)
|
288a |
On 2007-03-13 New secretary appointed;new director appointed
filed on: 13th, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007-03-13 New director appointed
filed on: 13th, March 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007-03-13 Director resigned
filed on: 13th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-03-13 Secretary resigned;director resigned
filed on: 13th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-03-13 Secretary resigned;director resigned
filed on: 13th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-03-13 New secretary appointed;new director appointed
filed on: 13th, March 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007-03-13 Director resigned
filed on: 13th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-03-13 New director appointed
filed on: 13th, March 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, February 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 19th, February 2007
|
incorporation |
Free Download
(18 pages)
|