Advanced company searchLink opens in new window

ST MICHAEL'S DEVELOPMENTS (FALMOUTH) LIMITED

Company number 08568718

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Nov 2023 AD01 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 14 November 2023
04 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 29 June 2023
13 Jul 2022 AD01 Registered office address changed from Peat House Newham Road Truro TR1 2DP United Kingdom to C/O Begbies Traynor Balliol House Southernhay Gardens Exeter Devon EX1 1NP on 13 July 2022
13 Jul 2022 600 Appointment of a voluntary liquidator
13 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-30
13 Jul 2022 LIQ01 Declaration of solvency
25 May 2022 AA Total exemption full accounts made up to 31 March 2022
11 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
26 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
27 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
05 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
04 Sep 2020 AD01 Registered office address changed from St Michaels Hotel Seafront Gyllyngvase Beach Falmouth Cornwall TR11 4NB to Peat House Newham Road Truro TR1 2DP on 4 September 2020
22 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
23 May 2019 AA Total exemption full accounts made up to 31 March 2019
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
17 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
05 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with updates
05 Jul 2017 PSC01 Notification of Julie Karen Carpenter as a person with significant control on 13 June 2016
05 Jul 2017 PSC01 Notification of Nigel John Carpenter as a person with significant control on 12 June 2016
15 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-19
  • GBP 100
19 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100