ST MICHAEL'S DEVELOPMENTS (FALMOUTH) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Removal of liquidator by court order |
27/03/2527 March 2025 | Appointment of a voluntary liquidator |
03/09/243 September 2024 | Liquidators' statement of receipts and payments to 2024-06-29 |
14/11/2314 November 2023 | Registered office address changed from C/O Begbies Traynor Balliol House Southernhay Gardens Exeter Devon EX1 1NP to Winslade House Winslade Park Avenue Manor Drive Exeter Devon EX5 1FY on 2023-11-14 |
04/09/234 September 2023 | Liquidators' statement of receipts and payments to 2023-06-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-09 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/09/204 September 2020 | REGISTERED OFFICE CHANGED ON 04/09/2020 FROM ST MICHAELS HOTEL SEAFRONT GYLLYNGVASE BEACH FALMOUTH CORNWALL TR11 4NB |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
23/05/1923 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
26/11/1826 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/11/1717 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOHN CARPENTER |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE KAREN CARPENTER |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/06/1619 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/06/1517 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
17/06/1417 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
28/04/1428 April 2014 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
13/06/1313 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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