Advanced company searchLink opens in new window

19 NAPIER TERRACE MUTLEY PLYMOUTH LIMITED

Company number 09364920

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)
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
30 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
16 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
28 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
10 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
03 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re-bank account co business 26/11/2018
04 Dec 2018 PSC01 Notification of Jake Mitchell Roberts as a person with significant control on 31 October 2017
04 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
05 Jul 2018 MA Memorandum and Articles of Association
05 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Apr 2018 AP01 Appointment of Mr Philip Crews as a director on 12 April 2018
14 Apr 2018 TM01 Termination of appointment of Phillip Crews as a director on 12 April 2018
12 Apr 2018 AA Micro company accounts made up to 31 December 2017
12 Apr 2018 AP01 Appointment of Mr Phillip Crews as a director on 12 April 2018
12 Apr 2018 AP01 Appointment of Ms Anna Katarzyna Zdanowska as a director on 12 April 2018
03 Mar 2018 TM01 Termination of appointment of Sarah Elizabeth Sturt as a director on 25 February 2018
03 Mar 2018 AD01 Registered office address changed from 4 Bridge Farm Industries Botley Road Curbridge Southampton Hampshire SO30 2HB to 19 Napier Terrace Mutley Plymouth PL4 6ER on 3 March 2018
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates
28 Nov 2017 AP01 Appointment of Mr Jake Roberts as a director on 28 November 2017
27 Nov 2017 PSC07 Cessation of Gemma Elizabeth Olivia Sturt as a person with significant control on 30 October 2017