MODELPLAIN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/06/243 June 2024 Secretary's details changed for Mr Eric John Scorse on 2024-05-31

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Director's details changed for Mr Eric John Scorse on 2024-05-31

View Document

31/05/2431 May 2024 Registered office address changed from The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG England to Chacewater Garden Centre Chacewater Truro Cornwall TR4 8QG on 2024-05-31

View Document

31/05/2431 May 2024 Director's details changed for Mr Christopher Finney on 2024-05-31

View Document

31/05/2431 May 2024 Director's details changed for Mrs Elizabeth Rose Finney on 2024-05-31

View Document

31/05/2431 May 2024 Change of details for Finney Holdings Limited as a person with significant control on 2024-05-31

View Document

27/03/2427 March 2024 Secretary's details changed for Mr Eric John Scorse on 2024-03-26

View Document

26/03/2426 March 2024 Director's details changed for Mr Eric John Scorse on 2024-03-26

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/04/2113 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/05/2021 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CESSATION OF ERIC JOHN SCORSE AS A PSC

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINNEY HOLDINGS LIMITED

View Document

13/05/1913 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

28/01/1928 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/02/2017

View Document

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041634350003

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 21/12/18 STATEMENT OF CAPITAL GBP 158328

View Document

21/12/1821 December 2018 21/12/18 STATEMENT OF CAPITAL GBP 158328

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MRS ELIZABETH ROSE FINNEY

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER FINNEY

View Document

17/07/1817 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR ERIC JOHN SCORSE / 12/08/2016

View Document

17/07/1817 July 2018 CESSATION OF DAVID ANDREW LUNN AS A PSC

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 79 HIGHER BORE STREET BODMIN CORNWALL PL31 1JT ENGLAND

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/06/1714 June 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM LAKESIDE OFFICES THE OLD CATTLE MARKET CORONATION PARK HELSTON CORNWALL TR13 0SR

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LUNN

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/05/1614 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/05/1614 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/02/1622 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW LUNN / 16/12/2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW LUNN / 16/12/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/03/153 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/03/1418 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/03/1321 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW LUNN / 24/07/2012

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW LUNN / 24/07/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 1 WATER-MA-TROUT HELSTON CORNWALL TR13 0LW

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/03/128 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/03/1122 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW LUNN / 20/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN SCORSE / 20/02/2010

View Document

12/03/1012 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM VICTORIA PARADE BUILDINGS EAST STREET NEWQUAY CORNWALL TR7 1BG

View Document

03/03/093 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/06/057 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/051 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

15/02/0215 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0124 May 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/10/01

View Document

12/04/0112 April 2001 £ NC 1000/500000 27/03

View Document

12/04/0112 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/0112 April 2001 NC INC ALREADY ADJUSTED 27/03/01

View Document

12/04/0112 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information