Advanced company searchLink opens in new window

MANOR OF ROSCRADDOC LIMITED

Company number 00508781

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
07 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 24
19 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 24
27 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
27 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 24
27 Feb 2014 CH03 Secretary's details changed for Walter Mark Bunt on 21 June 2013
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
31 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 31 January 2012
24 Apr 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
24 Apr 2012 AD02 Register inspection address has been changed from C/O Browning Grassam Solicitors Fore Street East Looe Looe Cornwall PL13 1DN
24 Apr 2012 TM01 Termination of appointment of Christopher Browning as a director
24 Apr 2012 AP01 Appointment of Mr Thomas Dudley Anstey as a director
24 Apr 2012 AP01 Appointment of Dr John Matthew Douglas Penter Glencross as a director
24 Apr 2012 AD01 Registered office address changed from C/O Browning Grassam Solicitors Fore Street East Looe Looe Cornwall PL13 1DN United Kingdom on 24 April 2012
20 May 2011 AA Total exemption small company accounts made up to 31 January 2011
21 Apr 2011 TM01 Termination of appointment of Peter Hooper as a director
25 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
24 May 2010 AA Total exemption full accounts made up to 31 January 2010
01 Mar 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
01 Mar 2010 AD01 Registered office address changed from Browning & Co Solicitors Fore Street East Looe Cornwall PL13 1DN on 1 March 2010
01 Mar 2010 AD03 Register(s) moved to registered inspection location