151 MOLESWORTH ROAD, STOKE, PLYMOUTH MANAGEMENT COMPANY LIMITED
Company number 02277315
- Company Overview for 151 MOLESWORTH ROAD, STOKE, PLYMOUTH MANAGEMENT COMPANY LIMITED (02277315)
- Filing history for 151 MOLESWORTH ROAD, STOKE, PLYMOUTH MANAGEMENT COMPANY LIMITED (02277315)
- People for 151 MOLESWORTH ROAD, STOKE, PLYMOUTH MANAGEMENT COMPANY LIMITED (02277315)
- More for 151 MOLESWORTH ROAD, STOKE, PLYMOUTH MANAGEMENT COMPANY LIMITED (02277315)
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) |
---|---|---|---|
30 Dec 2024 | TM01 | Termination of appointment of Charlotte Lucy Berrill as a director on 30 December 2024 | |
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
28 Aug 2024 | AP01 | Appointment of Mr Jack Williams as a director on 26 August 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
04 Jul 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
27 Feb 2020 | AD01 | Registered office address changed from C/O C/O Tuffins 6 & 8 Drake Circus Plymouth Devon PL4 8AQ to C/O Mr a Matten Flat 2, 151 Molesworth Road Stoke Plymouth PL3 4AJ on 27 February 2020 | |
27 Feb 2020 | TM02 | Termination of appointment of Andrew Edward Warland as a secretary on 24 February 2020 | |
13 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
23 Oct 2019 | TM01 | Termination of appointment of John Dane as a director on 23 October 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
04 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
01 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|