- 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 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
19 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
17 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
08 Oct 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
06 Aug 2019 | CH01 | Director's details changed for Mr John Francis Schuttkacker on 5 August 2019 | |
06 Aug 2019 | CH01 | Director's details changed for Mr Justin Russell Dodge on 5 August 2019 | |
06 Aug 2019 | PSC04 | Change of details for Mr Justin Russell Dodge as a person with significant control on 5 August 2019 | |
06 Aug 2019 | PSC04 | Change of details for Mr John Francis Schuttkacker as a person with significant control on 5 August 2019 | |
05 Aug 2019 | AD01 | Registered office address changed from Harscombe House 1 Darklake View Estover Plymouth PL6 7TL United Kingdom to C/O 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX on 5 August 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
14 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Clare Curtis as a director on 30 October 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Lee Curtis as a director on 30 October 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
15 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-15
|