- Company Overview for WESTCOUNTRY LAND (BODMIN) LTD (10670989)
- Filing history for WESTCOUNTRY LAND (BODMIN) LTD (10670989)
- People for WESTCOUNTRY LAND (BODMIN) LTD (10670989)
- Charges for WESTCOUNTRY LAND (BODMIN) LTD (10670989)
- More for WESTCOUNTRY LAND (BODMIN) LTD (10670989)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Dec 2023 | MR01 | Registration of charge 106709890001, created on 15 December 2023 | |
03 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2023 | MA | Memorandum and Articles of Association | |
14 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
27 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Jun 2021 | PSC04 | Change of details for a person with significant control | |
18 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with updates | |
12 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Jul 2020 | PSC05 | Change of details for Bunnybuild Holdings Ltd as a person with significant control on 15 June 2020 | |
08 Jul 2020 | PSC02 | Notification of Bunnybuild Holdings Ltd as a person with significant control on 15 June 2020 | |
08 Jul 2020 | PSC07 | Cessation of John Francis Schuttkacker as a person with significant control on 15 June 2020 | |
08 Jul 2020 | TM01 | Termination of appointment of John Francis Schuttkacker as a director on 15 June 2020 | |
08 Jul 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 31 March 2020 | |
08 Jul 2020 | TM01 | Termination of appointment of Justin Russell Dodge as a director on 15 June 2020 | |
08 Jul 2020 | AP01 | Appointment of Ms Tracey Anne Kent as a director on 15 June 2020 | |
08 Jul 2020 | PSC07 | Cessation of Justin Russell Dodge as a person with significant control on 15 June 2020 | |
08 Jul 2020 | AD01 | Registered office address changed from C/O 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX England to 22 Chancery Lane London WC2A 1LS on 8 July 2020 | |
19 Jun 2020 | SH10 | Particulars of variation of rights attached to shares | |
19 Jun 2020 | MA | Memorandum and Articles of Association | |
19 Jun 2020 | RESOLUTIONS |
Resolutions
|