7 STICKLEPATH HILL (BARNSTAPLE) LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Micro company accounts made up to 2024-07-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/04/245 April 2024 Micro company accounts made up to 2023-07-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-10 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/01/239 January 2023 Micro company accounts made up to 2022-07-31

View Document

02/12/222 December 2022 Appointment of Mr Paul Charles Wilfred Isaac as a director on 2022-12-01

View Document

08/11/228 November 2022 Termination of appointment of Wendy Margaret Glanville as a director on 2022-11-02

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/02/2211 February 2022 Appointment of Miss Corinne Leeman as a director on 2022-02-11

View Document

11/02/2211 February 2022 Appointment of Mr Fintan Courtney-Long as a director on 2022-02-11

View Document

09/02/229 February 2022 Termination of appointment of Nicholas James Harwood as a director on 2022-02-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

15/09/2015 September 2020 CORPORATE SECRETARY APPOINTED PENINSULA MANAGEMENT SW LIMITED

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM UNIT 7, ASTRA CENTRE EDINBURGH WAY HARLOW CM20 2BN ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/06/2016 June 2020 APPOINTMENT TERMINATED, SECRETARY WARWICK ESTATES PROPERTY MANAGEMENT LTD

View Document

22/04/2022 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM C/O URBAN OWNERS LIMITED NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW

View Document

04/06/184 June 2018 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LTD

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY URBAN OWNERS LIMITED

View Document

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URBAN OWNERS LIMITED / 06/12/2016

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

02/12/162 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

22/10/1522 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

23/10/1423 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

01/08/141 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES HARWOOD / 14/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/01/149 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/07/1219 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URBAN OWNERS LIMITED / 11/07/2012

View Document

19/07/1219 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES HARWOOD / 19/07/2012

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED WENDY MARGARET GLANVILLE

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED NICHOLAS JAMES HARWOOD

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 7 STICKLEPATH HILL STICKLEPATH BARNSTAPLE DEVON EX31 2BS

View Document

16/11/1116 November 2011 CORPORATE SECRETARY APPOINTED URBAN OWNERS LIMITED

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, SECRETARY WENDY GLANVILLE

View Document

23/09/1123 September 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN THOMPSON / 10/07/2010

View Document

02/08/102 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

14/05/1014 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

26/07/0926 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

03/08/073 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/05/0623 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 RETURN MADE UP TO 10/07/02; NO CHANGE OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

07/05/027 May 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 SECRETARY RESIGNED

View Document

29/01/0229 January 2002 FIRST GAZETTE

View Document

10/07/0010 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information