Advanced company searchLink opens in new window

50 NORTH STREET PLYMOUTH LIMITED

Company number 02463153

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)
27 Jul 2017 AD01 Registered office address changed from C/O H M Williams Valley House 53 Valley Road Plympton Plymouth Devon PL7 1RF to 5 Sandy Court Ashleigh Way Plympton Plymouth Devon Pl7 5 Jx on 27 July 2017
07 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
05 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4
22 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 4
12 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
22 Apr 2014 TM01 Termination of appointment of Harold Gates as a director
07 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
26 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
24 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
19 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
10 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
15 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
08 Jul 2010 AD01 Registered office address changed from 53 Inchkeith Road Southway Plymouth PL6 6EJ on 8 July 2010
24 Feb 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mathew Fairfax Conyers on 23 February 2010
23 Feb 2010 CH03 Secretary's details changed for Mathew Fairfax Conyers on 23 February 2010
23 Feb 2010 CH01 Director's details changed for Harold Gates on 23 February 2010
11 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
24 Feb 2009 363a Return made up to 22/02/09; full list of members
06 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
26 Mar 2008 363a Return made up to 22/02/08; full list of members