UNDERHILL PROPERTIES (PLYMOUTH) LIMITED

05804831
PLYMBRIDGE ROAD ESTOVER PLYMOUTH DEVON PL6 7LQ

Documents

Documents
Date Category Description Pages
29 Mar 2016 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jan 2016 gazette Gazette Notice Voluntary 1 Buy now
02 Jan 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Dec 2015 accounts Annual Accounts 6 Buy now
07 May 2015 annual-return Annual Return 6 Buy now
29 Dec 2014 accounts Annual Accounts 6 Buy now
12 May 2014 annual-return Annual Return 6 Buy now
23 Dec 2013 accounts Annual Accounts 6 Buy now
08 May 2013 annual-return Annual Return 6 Buy now
07 May 2013 address Move Registers To Sail Company 1 Buy now
07 May 2013 address Change Sail Address Company 1 Buy now
22 Aug 2012 accounts Annual Accounts 2 Buy now
08 May 2012 annual-return Annual Return 5 Buy now
13 Dec 2011 accounts Annual Accounts 2 Buy now
13 May 2011 annual-return Annual Return 5 Buy now
21 Dec 2010 accounts Annual Accounts 2 Buy now
18 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 May 2010 annual-return Annual Return 5 Buy now
13 May 2010 officers Change of particulars for director (Mr Keith Underhill) 2 Buy now
18 Jan 2010 accounts Annual Accounts 2 Buy now
22 May 2009 annual-return Return made up to 04/05/09; full list of members 3 Buy now
27 Dec 2008 accounts Annual Accounts 5 Buy now
21 May 2008 annual-return Return made up to 04/05/08; full list of members 3 Buy now
21 May 2008 officers Director's change of particulars / keith underhill / 03/05/2008 2 Buy now
25 Jan 2008 accounts Annual Accounts 2 Buy now
04 Jun 2007 annual-return Return made up to 04/05/07; full list of members 2 Buy now
24 May 2007 officers Director resigned 1 Buy now
24 May 2007 officers Secretary resigned;director resigned 1 Buy now
24 May 2007 officers New secretary appointed 2 Buy now
24 May 2007 officers Director resigned 1 Buy now
18 May 2007 officers Director resigned 1 Buy now
18 May 2007 officers Director resigned 1 Buy now
18 May 2007 officers Director resigned 1 Buy now
18 May 2007 officers Secretary resigned 1 Buy now
17 Oct 2006 accounts Accounting reference date shortened from 31/05/07 to 31/03/07 1 Buy now
04 May 2006 address Registered office changed on 04/05/06 from: 4 park road, moseley birmingham west midlands B13 8AB 1 Buy now
04 May 2006 officers New secretary appointed 1 Buy now
04 May 2006 officers New director appointed 1 Buy now
04 May 2006 officers New director appointed 1 Buy now
04 May 2006 officers New director appointed 1 Buy now
04 May 2006 officers New director appointed 1 Buy now
04 May 2006 officers New director appointed 1 Buy now
04 May 2006 officers Secretary resigned 1 Buy now
04 May 2006 officers Director resigned 1 Buy now
04 May 2006 incorporation Incorporation Company 14 Buy now