PHILIPPA BARTON (CORNWALL) LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/1412 May 2014 APPLICATION FOR STRIKING-OFF

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/08/1322 August 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 COMPANY NAME CHANGED BOUTIQUE RETREATS LTD
CERTIFICATE ISSUED ON 07/03/13

View Document

07/03/137 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1315 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1315 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 PREVEXT FROM 30/09/2011 TO 31/03/2012

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE BARTON / 06/06/2011

View Document

14/06/1114 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA JANE BARTON / 06/06/2011

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM BOLITHO'S THE GREEN ST MARTINS HELSTON CORNWALL TR12 6BS

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

28/06/1028 June 2010 PREVSHO FROM 31/05/2010 TO 30/09/2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE BARTON / 06/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOSS PRICE

View Document

24/07/0924 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA BARTON / 06/06/2009

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM BOUTHOS COTTAGE ST MARTINS GREEN HELSTON CORNWALL TR12 6BS

View Document

24/07/0924 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

20/06/0820 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA BARTON / 07/06/2007

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSS PRICE / 07/06/2007

View Document

20/06/0820 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: FLAT 4 616 FULHAM ROAD LONDON SW6 5RP

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 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