CARIBBEAN SAPPHIRES (OCHO RIOS) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Registered office address changed from Monica House St Augustines Road Wisbech Cambs PE13 3AD United Kingdom to 48 King Street King's Lynn PE30 1HE on 2022-02-16 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
27/09/2127 September 2021 | Registered office address changed from 54 Thorpe Road Norwich Norfolk NR1 1RY to Monica House St Augustines Road Wisbech Cambs PE13 3AD on 2021-09-27 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
29/09/1729 September 2017 | PREVEXT FROM 31/12/2016 TO 31/03/2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/10/1612 October 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMSON |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/05/1620 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/05/1515 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
15/05/1515 May 2015 | APPOINTMENT TERMINATED, SECRETARY ROGER ALLFLATT |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/05/1430 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/05/1320 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/05/1216 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
29/06/1129 June 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
12/04/1112 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/06/1014 June 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
23/04/1023 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/01/0913 January 2009 | APPOINTMENT TERMINATED DIRECTOR ROGER ALLFLATT |
30/05/0830 May 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALLFLATT / 11/04/2008 |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/06/0727 June 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/01/0710 January 2007 | NEW DIRECTOR APPOINTED |
10/10/0610 October 2006 | NEW DIRECTOR APPOINTED |
21/08/0621 August 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06 |
21/02/0621 February 2006 | DIRECTOR RESIGNED |
21/02/0621 February 2006 | SECRETARY RESIGNED |
14/02/0614 February 2006 | NEW SECRETARY APPOINTED |
17/01/0617 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
10/11/0510 November 2005 | REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 36/8 KING STREET KINGS LYNN NORFOLK PE30 1ES |
07/10/057 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
13/05/0513 May 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
21/05/0421 May 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
20/05/0420 May 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/05/048 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
06/08/036 August 2003 | COMPANY NAME CHANGED RIVERCREST DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 06/08/03 |
20/05/0320 May 2003 | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
06/05/036 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
13/05/0213 May 2002 | RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS |
03/04/023 April 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
13/08/0113 August 2001 | RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS |
02/05/012 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
26/05/0026 May 2000 | RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS |
02/05/002 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
30/07/9930 July 1999 | RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS |
10/09/9810 September 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 |
20/08/9820 August 1998 | ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98 |
20/08/9820 August 1998 | RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS |
20/08/9820 August 1998 | SECRETARY RESIGNED |
20/08/9820 August 1998 | DIRECTOR RESIGNED |
20/08/9820 August 1998 | NEW SECRETARY APPOINTED |
20/08/9820 August 1998 | REGISTERED OFFICE CHANGED ON 20/08/98 FROM: SUITE 16877 72 NEW BOND STREET LONDON W1Y 9DD |
20/08/9820 August 1998 | EXEMPTION FROM APPOINTING AUDITORS 01/06/98 |
25/07/9825 July 1998 | NEW DIRECTOR APPOINTED |
25/07/9825 July 1998 | NEW DIRECTOR APPOINTED |
07/05/977 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company