- Company Overview for PLYMOUTH CARPET CLEANERS LIMITED (06889586)
- Filing history for PLYMOUTH CARPET CLEANERS LIMITED (06889586)
- People for PLYMOUTH CARPET CLEANERS LIMITED (06889586)
- More for PLYMOUTH CARPET CLEANERS LIMITED (06889586)
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) |
---|---|---|---|
10 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
27 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Nov 2014 | AD01 | Registered office address changed from C/O 166 Fore Street Countrywide House 166 Fore Street Saltash Cornwall PL12 6JR to 45 Springfield Road Elburton Plymouth Devon PL9 8EP on 20 November 2014 | |
15 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
17 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
17 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
01 Mar 2013 | CERTNM |
Company name changed plymouth landlord management services LIMITED\certificate issued on 01/03/13
|
|
01 Mar 2013 | CONNOT | Change of name notice | |
25 Feb 2013 | AP01 | Appointment of Mrs Jacqueline Donna Mann as a director | |
25 Feb 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
14 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
01 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
26 Apr 2011 | AD01 | Registered office address changed from 37 Broom Park Plymstock Plymouth Devon PL9 9QH United Kingdom on 26 April 2011 | |
26 Oct 2010 | CERTNM |
Company name changed plymouth business forum LIMITED\certificate issued on 26/10/10
|
|
26 Oct 2010 | CONNOT | Change of name notice | |
26 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
21 Oct 2010 | AD01 | Registered office address changed from Pilgrim House Oxford Place Plymouth Devon PL1 5AJ England on 21 October 2010 | |
08 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
24 Sep 2009 | 288b | Appointment terminated director sean nicholson | |
14 Sep 2009 | 288c | Director's change of particulars / sean micholson / 06/07/2009 | |
03 Sep 2009 | 88(2) | Ad 06/07/09\gbp si 1@1=1\gbp ic 1/2\ |