LOOE CHANDLERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Total exemption full accounts made up to 2024-10-31 |
04/02/254 February 2025 | Cessation of Rosemary Jane Shaw as a person with significant control on 2025-01-29 |
04/02/254 February 2025 | Notification of Phillip Mark Bain as a person with significant control on 2024-01-25 |
04/02/254 February 2025 | Notification of Simon Malcolm Barber as a person with significant control on 2024-01-25 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/03/248 March 2024 | Total exemption full accounts made up to 2023-10-31 |
02/02/242 February 2024 | Appointment of Mr Phillip Mark Bain as a secretary on 2024-01-25 |
02/02/242 February 2024 | Termination of appointment of Rosemary Jane Shaw as a director on 2024-01-18 |
02/02/242 February 2024 | Termination of appointment of Rosemary Jane Shaw as a secretary on 2024-01-18 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/04/2319 April 2023 | Total exemption full accounts made up to 2022-10-31 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-15 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/06/2124 June 2021 | Registered office address changed from 12 Southgate Street Launceston PL15 9DP to 48 Arwenack Street Falmouth Cornwall TR11 3JH on 2021-06-24 |
20/01/2120 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/10/2026 October 2020 | DIRECTOR APPOINTED MR SIMON MALCOLM BARBER |
26/10/2026 October 2020 | DIRECTOR APPOINTED MR PHILLIP MARK BAIN |
22/04/2022 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/04/194 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/05/184 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/01/1628 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/01/1529 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/01/1429 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/01/1324 January 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
20/01/1220 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/01/1126 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY JANE HASKINS / 05/01/2011 |
21/01/1121 January 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
17/01/1117 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY JANE HASKINS / 05/01/2011 |
08/12/108 December 2010 | 01/11/10 STATEMENT OF CAPITAL GBP 156000 |
22/11/1022 November 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
11/11/1011 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JANE HASKINS / 01/11/2010 |
13/10/1013 October 2010 | CURRSHO FROM 31/01/2011 TO 31/10/2010 |
15/01/1015 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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