MY PLACE IN CORNWALL LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

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

View Accounts

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Compulsory strike-off action has been discontinued

View Document

13/01/2313 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-09-30 with no updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2021-12-31

View Document

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

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

View Accounts

07/01/207 January 2020 DISS40 (DISS40(SOAD))

View Document

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR RICHARD PHILIP YEO

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD YEO

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA YEO

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR RICHARD PHILIP YEO

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MRS SAMANTHA YEO

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MS LISA ARCARI

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA YEO

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 19 MOLESWORTH STREET WADEBRIDGE CORNWALL PL27 7DD

View Document

05/03/185 March 2018 Registered office address changed from , 19 Molesworth Street, Wadebridge, Cornwall, PL27 7DD to 18 Callywith Gate Launceston Road Bodmin PL31 2RQ on 2018-03-05

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MRS SAMANTHA YEO

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD YEO

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR RICHARD PHILIP YEO

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR LISA ARCARI

View Document

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

View Accounts

28/12/1728 December 2017 DISS40 (DISS40(SOAD))

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/04/1620 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 Registered office address changed from , 15 Polmorla Walk, Wadebridge, Cornwall, PL27 7NS, England to 18 Callywith Gate Launceston Road Bodmin PL31 2RQ on 2015-02-16

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 15 POLMORLA WALK WADEBRIDGE CORNWALL PL27 7NS ENGLAND

View Document

07/02/157 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067782360002

View Document

13/01/1513 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/11/1421 November 2014 Registered office address changed from , Offices 2 & 3 Hamilton House, the Platt, Glen Road, Wadebridge, Cornwall, PL27 7AF to 18 Callywith Gate Launceston Road Bodmin PL31 2RQ on 2014-11-21

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM OFFICES 2 & 3 HAMILTON HOUSE THE PLATT, GLEN ROAD WADEBRIDGE CORNWALL PL27 7AF

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067782360001

View Document

02/10/142 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

17/01/1317 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

17/01/1317 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/02/1223 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM HEDGEROW QUILL HALL LANE AMERSHAM BUCKINGHAMSHIRE HP6 6LU UNITED KINGDOM

View Document

03/11/113 November 2011 Registered office address changed from , Hedgerow Quill Hall Lane, Amersham, Buckinghamshire, HP6 6LU, United Kingdom on 2011-11-03

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE ARCARI / 01/01/2010

View Document

11/03/1111 March 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

11/03/1111 March 2011 Registered office address changed from , College House 4a New College Parade, Finchley Road, London, London, NW3 5EP, U.K. on 2011-03-11

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM COLLEGE HOUSE 4A NEW COLLEGE PARADE FINCHLEY ROAD LONDON LONDON NW3 5EP U.K.

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

22/12/0822 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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