0273 MARKET J ST PENZANCE (FREEHOLDCO) LIMITED
Company number 07852297
- Company Overview for 0273 MARKET J ST PENZANCE (FREEHOLDCO) LIMITED (07852297)
- Filing history for 0273 MARKET J ST PENZANCE (FREEHOLDCO) LIMITED (07852297)
- People for 0273 MARKET J ST PENZANCE (FREEHOLDCO) LIMITED (07852297)
- More for 0273 MARKET J ST PENZANCE (FREEHOLDCO) LIMITED (07852297)
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) |
---|---|---|---|
12 Apr 2018 | AA | Audit exemption subsidiary accounts made up to 30 April 2017 | |
24 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with updates | |
19 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 | |
19 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 | |
19 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 | |
08 Feb 2017 | AA | Audit exemption subsidiary accounts made up to 24 April 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
14 Nov 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 | |
14 Nov 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 | |
14 Nov 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 | |
19 Oct 2016 | AP01 | Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of David Michael Forsey as a director on 14 October 2016 | |
18 Oct 2016 | AP01 | Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Michael James Wallace Ashley as a director on 14 October 2016 | |
02 Feb 2016 | AA | Audit exemption subsidiary accounts made up to 26 April 2015 | |
24 Nov 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/04/15 | |
24 Nov 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/04/15 | |
24 Nov 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/04/15 | |
18 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
03 Feb 2015 | AA | Audit exemption subsidiary accounts made up to 27 April 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
19 Nov 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/04/14 | |
19 Nov 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/04/14 | |
19 Nov 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/04/14 |