CAPTAIN'S HOUSE KINGSBRIDGE LIMITED
Company number 05252796
- Company Overview for CAPTAIN'S HOUSE KINGSBRIDGE LIMITED (05252796)
- Filing history for CAPTAIN'S HOUSE KINGSBRIDGE LIMITED (05252796)
- People for CAPTAIN'S HOUSE KINGSBRIDGE LIMITED (05252796)
- More for CAPTAIN'S HOUSE KINGSBRIDGE LIMITED (05252796)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Mar 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 7 October 2023 with updates | |
15 Nov 2023 | CH01 | Director's details changed for Mr Roy William Ferguson on 7 October 2023 | |
10 Aug 2023 | CH03 | Secretary's details changed for Mr Raymond Charles Svend O'connell Hayes on 14 November 2022 | |
10 Aug 2023 | CH01 | Director's details changed for Mr Roy William Ferguson on 14 November 2022 | |
10 Aug 2023 | AD01 | Registered office address changed from Beverston, C1 Apollo Court Neptune Park, Cattedown Plymouth Devon PL4 0SJ England to 3 Stoke Damerel Business Centre 5 Church Street Plymouth Devon PL3 4DT on 10 August 2023 | |
28 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 7 October 2022 with updates | |
04 Nov 2021 | AA | Accounts for a dormant company made up to 31 October 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 7 October 2021 with updates | |
17 Nov 2020 | AA | Accounts for a dormant company made up to 31 October 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 7 October 2020 with updates | |
17 Nov 2020 | AP01 | Appointment of Mr John James Webley as a director on 7 October 2020 | |
17 Nov 2020 | TM01 | Termination of appointment of David Roderick Harwood as a director on 7 October 2020 | |
15 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
29 Jan 2020 | AD01 | Registered office address changed from 176 Beverston Way Plymouth PL6 7EH United Kingdom to Beverston, C1 Apollo Court Neptune Park, Cattedown Plymouth Devon PL4 0SJ on 29 January 2020 | |
22 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
28 Feb 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with updates | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
20 Oct 2017 | AD01 | Registered office address changed from 20 Fore Street Kingsbridge Devon TQ7 1NZ to 176 Beverston Way Plymouth PL6 7EH on 20 October 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
29 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
23 Aug 2016 | TM01 | Termination of appointment of Michael Charles Yeoman as a director on 23 August 2016 |