- Company Overview for OCCUPYEARLY LIMITED (03001396)
- Filing history for OCCUPYEARLY LIMITED (03001396)
- People for OCCUPYEARLY LIMITED (03001396)
- Charges for OCCUPYEARLY LIMITED (03001396)
- More for OCCUPYEARLY LIMITED (03001396)
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) |
---|---|---|---|
03 Dec 2014 | MR01 | Registration of charge 030013960019, created on 27 November 2014 | |
29 Nov 2014 | MR01 | Registration of charge 030013960018, created on 27 November 2014 | |
27 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Sep 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-27
|
|
07 Nov 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jun 2012 | AD01 | Registered office address changed from 6 Enterprise Court Marine Drive Torpoint Cornwall PL11 2EH on 11 June 2012 | |
11 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2012 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
24 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Dec 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
12 Dec 2010 | CH01 | Director's details changed for Mrs Debbie Jayne Daley on 26 September 2010 | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 Oct 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
15 Oct 2009 | CH01 | Director's details changed for Mr Dean Roger Scantlebury on 18 July 2009 | |
21 Jul 2009 | 288a | Director appointed mrs debbie jayne daley | |
21 Jul 2009 | 288a | Director appointed mr dean roger scantlebury | |
20 Jul 2009 | 288b | Appointment terminated director terence scantlebury | |
05 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2009 | 363a | Return made up to 14/12/08; full list of members | |
04 Jun 2009 | 288b | Appointment terminated secretary the alexander partnership (south west) LTD |