CORNISH SCRUMPY HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
23/12/2423 December 2024 | Full accounts made up to 2024-03-31 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
04/03/244 March 2024 | Part of the property or undertaking has been released from charge 042044450003 |
04/03/244 March 2024 | All of the property or undertaking has been released from charge 042044450003 |
19/12/2319 December 2023 | Audited abridged accounts made up to 2023-03-26 |
27/10/2327 October 2023 | Secretary's details changed for Mr Jonathon Healey on 2023-10-27 |
27/10/2327 October 2023 | Director's details changed for Mr Jonathon Joe Donald Healey on 2023-10-27 |
28/06/2328 June 2023 | Appointment of Mr Jonathon Healey as a secretary on 2022-12-27 |
03/05/233 May 2023 | Change of details for Healey Holdings Limited as a person with significant control on 2023-02-02 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-24 with updates |
04/04/234 April 2023 | Termination of appointment of Kay Victoria Healey as a secretary on 2022-12-27 |
04/04/234 April 2023 | Termination of appointment of Kay Victoria Healey as a director on 2022-12-27 |
26/03/2326 March 2023 | Annual accounts for year ending 26 Mar 2023 |
31/01/2331 January 2023 | Registration of charge 042044450005, created on 2023-01-30 |
21/12/2221 December 2022 | Audited abridged accounts made up to 2022-03-27 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-24 with no updates |
27/03/2227 March 2022 | Annual accounts for year ending 27 Mar 2022 |
22/11/2122 November 2021 | Termination of appointment of Sam Healey as a director on 2021-09-24 |
28/03/2128 March 2021 | Annual accounts for year ending 28 Mar 2021 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
23/10/1923 October 2019 | 31/03/19 AUDITED ABRIDGED |
09/07/199 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON HEALEY / 09/07/2019 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
27/12/1827 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
15/04/1615 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON HEALEY / 01/03/2016 |
15/04/1615 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAM HEALEY / 01/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/05/1513 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/06/1410 June 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/06/1318 June 2013 | DIRECTOR APPOINTED MR SAM HEALEY |
18/06/1318 June 2013 | DIRECTOR APPOINTED MR JONATHON HEALEY |
22/05/1322 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
17/04/1317 April 2013 | REGISTERED OFFICE CHANGED ON 17/04/2013 FROM MARINE BUILDING VICTORIA WHARF PLYMOUTH DEVON PL4 0RF |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/07/1231 July 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
17/05/1217 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
07/09/117 September 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
05/05/115 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/05/1013 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/05/088 May 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/05/078 May 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
13/04/0713 April 2007 | £ NC 11200/311200 02/03/07 |
13/04/0713 April 2007 | NC INC ALREADY ADJUSTED 02/03/07 |
12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/05/0511 May 2005 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
11/05/0511 May 2005 | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
07/10/047 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/05/0413 May 2004 | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
02/05/032 May 2003 | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS |
03/04/033 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
28/01/0328 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
10/05/0210 May 2002 | RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS |
30/08/0130 August 2001 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02 |
23/08/0123 August 2001 | £ NC 11100/11200 14/05/01 |
23/08/0123 August 2001 | NEW DIRECTOR APPOINTED |
23/08/0123 August 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/08/0123 August 2001 | £ NC 1000/11100 14/05/01 |
23/08/0123 August 2001 | NC INC ALREADY ADJUSTED 14/05/01 |
23/08/0123 August 2001 | NC INC ALREADY ADJUSTED 14/05/01 |
17/08/0117 August 2001 | COMPANY NAME CHANGED LEXBRAY LIMITED CERTIFICATE ISSUED ON 17/08/01 |
03/08/013 August 2001 | SECRETARY RESIGNED |
03/08/013 August 2001 | DIRECTOR RESIGNED |
22/05/0122 May 2001 | REGISTERED OFFICE CHANGED ON 22/05/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
24/04/0124 April 2001 | 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