MORVARGH SAILING PROJECT CIC

Company Documents

DateDescription
23/02/2523 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-01-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-01-31

View Document

14/03/1514 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA JUNE BARRAUD / 01/03/2015

View Document

14/03/1514 March 2015 21/01/15 NO MEMBER LIST

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/02/149 February 2014 21/01/14 NO MEMBER LIST

View Document

28/12/1328 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/12/1328 December 2013 REGISTERED OFFICE CHANGED ON 28/12/2013 FROM
12 THE LAWNS
PLYMOUTH
PL5 3AB
ENGLAND

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 21/01/13 NO MEMBER LIST

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BARRAUD / 01/05/2012

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA JUNE BARRAUD / 17/09/2012

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/03/125 March 2012 21/01/12 NO MEMBER LIST

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM UNIT 15 THE BUSINESS CENTRE 2 CATTEDOWN ROAD PLYMOUTH DEVON PL4 0EG

View Document

15/02/1115 February 2011 21/01/11 NO MEMBER LIST

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 12 THE LAWNS CROWNHILL PLYMOUTH DEVON PL5 3AB

View Document

18/05/1018 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/01/1021 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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