8 STICKLEPATH HILL (BARNSTAPLE) LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/12/2317 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/11/2313 November 2023 Director's details changed for Mr Mervyn John Baker on 2023-11-13

View Document

13/11/2313 November 2023 Appointment of Mr Joseph Patrick Hoar as a director on 2023-11-01

View Document

13/11/2313 November 2023 Notification of Joseph Patrick Hoar as a person with significant control on 2023-11-01

View Document

13/11/2313 November 2023 Cessation of Holly Ann Jackson as a person with significant control on 2023-10-30

View Document

13/11/2313 November 2023 Director's details changed for Ms Samantha Dean Finlay-Notman on 2023-11-13

View Document

13/11/2313 November 2023 Termination of appointment of Holly Ann Jackson as a director on 2023-11-01

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

15/03/2115 March 2021 SECRETARY APPOINTED MS SAMANTHA DEAN FINLAY-NOTMAN

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, DIRECTOR FELICITY JONCKHEERE

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, SECRETARY FELICITY JONCKHEERE

View Document

25/01/2125 January 2021 CESSATION OF FELICITY HELEN JONCKHEERE AS A PSC

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MS SAMANTHA DEAN FINLAY-NOTMAN

View Document

03/10/203 October 2020 DIRECTOR APPOINTED MR MERVYN JOHN BAKER

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAULINE HENRY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

04/05/194 May 2019 CESSATION OF PAULINE JANE HENRY AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

18/05/1618 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MISS FELICITY HELEN JONCKHEERE

View Document

24/09/1524 September 2015 SECRETARY APPOINTED MISS FELICITY HELEN JONCKHEERE

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 14 BICKINGTON LODGE ESTATE BICKINGTON BARNSTAPLE DEVON EX31 2LH

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL PASSMORE

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, SECRETARY RACHEL PASSMORE

View Document

24/04/1524 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/04/1423 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/12/131 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/12/131 December 2013 REGISTERED OFFICE CHANGED ON 01/12/2013 FROM C/O RACHAEL PASSMORE 16 LITTLE MOOR CLOSE WEST YELLAND BARNSTAPLE DEVON EX31 3HW UNITED KINGDOM

View Document

23/04/1323 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/04/1220 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/04/1126 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual return made up to 14 April 2010 with full list of shareholders

View Document

06/02/116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL JOY PASSMORE / 14/04/2010

View Document

06/02/116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / RACHEL JOY PASSMORE / 14/04/2010

View Document

06/02/116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM BURGESS / 14/04/2010

View Document

06/02/116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE JANE HENRY / 14/04/2010

View Document

06/02/116 February 2011 REGISTERED OFFICE CHANGED ON 06/02/2011 FROM 8 STICKLEPATH HILL BARNSTAPLE DEVON EX31 2BS

View Document

23/01/1123 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 14/04/08; NO CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/09/0615 September 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

21/07/0621 July 2006 APPLICATION FOR STRIKING-OFF

View Document

27/07/0527 July 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/11/0218 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

21/04/9821 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

21/04/9821 April 1998 NEW SECRETARY APPOINTED

View Document

21/04/9821 April 1998 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS

View Document

19/04/9619 April 1996 SECRETARY RESIGNED

View Document

12/04/9612 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

12/04/9612 April 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/05/9423 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

18/05/9418 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 RETURN MADE UP TO 14/04/93; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 REGISTERED OFFICE CHANGED ON 22/06/92

View Document

10/06/9210 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

25/07/9125 July 1991 RETURN MADE UP TO 05/04/91; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

02/08/902 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

02/08/902 August 1990 RETURN MADE UP TO 14/04/90; NO CHANGE OF MEMBERS

View Document

20/11/8920 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

20/11/8920 November 1989 EXEMPTION FROM APPOINTING AUDITORS 15/03/89

View Document

19/04/8919 April 1989 RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/8730 September 1987 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