RISING SUN (ST MAWES) LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Final Gazette dissolved following liquidation

View Document

16/07/2516 July 2025 Final Gazette dissolved following liquidation

View Document

16/04/2516 April 2025 Return of final meeting in a members' voluntary winding up

View Document

26/03/2426 March 2024 Declaration of solvency

View Document

26/03/2426 March 2024 Registered office address changed from Rising Sun Hotel the Square St Mawes Truro Cornwall TR2 5DJ to Purnells Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2024-03-26

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Appointment of a voluntary liquidator

View Document

15/03/2415 March 2024 Resolutions

View Document

01/03/241 March 2024 Previous accounting period shortened from 2024-10-31 to 2024-01-31

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-10-31

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/03/2023 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 DIRECTOR APPOINTED MR ALAN JONES

View Document

20/03/1920 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/04/185 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/11/1525 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/11/1412 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/11/1319 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/11/1227 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/11/1116 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/12/1021 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE JONES / 09/11/2009

View Document

21/12/0921 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/08/0918 August 2009 PREVSHO FROM 30/11/2008 TO 31/10/2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 5/7 BERRY ROAD NEWQUAY CORNWALL TR7 1AD

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

09/11/079 November 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
Recently Viewed
  • VIVID PROPERTY LTD


  • 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