- Company Overview for PLYMOUTH GOLDSMITHS LIMITED (00436596)
- Filing history for PLYMOUTH GOLDSMITHS LIMITED (00436596)
- People for PLYMOUTH GOLDSMITHS LIMITED (00436596)
- Charges for PLYMOUTH GOLDSMITHS LIMITED (00436596)
- More for PLYMOUTH GOLDSMITHS LIMITED (00436596)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Sep 2017 | CH01 | Director's details changed for Ms Monique Sarah Hirshman on 22 September 2017 | |
12 Sep 2017 | CH01 | Director's details changed for Mr Andrew Armon Hirshman on 12 September 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Sep 2014 | MR01 | Registration of charge 004365960002, created on 10 September 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Jun 2013 | AP01 | Appointment of Jennifer Georgina Manning as a director | |
16 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
10 Jan 2013 | AD01 | Registered office address changed from North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 10 January 2013 | |
10 Jan 2013 | CH01 | Director's details changed for John Michael Hirshman on 10 January 2013 | |
10 Jan 2013 | CH01 | Director's details changed for Mr Andrew Armon Hirshman on 10 January 2013 | |
10 Jan 2013 | CH01 | Director's details changed for Mrs Eva Hirshman on 10 January 2013 | |
10 Jan 2013 | CH01 | Director's details changed for Ms Monique Sarah Hirshman on 10 January 2013 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
11 Nov 2011 | MISC | Form 123 | |
08 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 8 October 2008
|