BITTERN ESTATES MANAGEMENT COMPANY LIMITED - TRURO


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-06 View Report
Accounts. Accounts type total exemption full. 2023-01-19 View Report
Confirmation statement. Statement with no updates. 2022-06-07 View Report
Accounts. Accounts type total exemption full. 2022-03-30 View Report
Confirmation statement. Statement with no updates. 2021-07-07 View Report
Accounts. Accounts type total exemption full. 2021-06-25 View Report
Confirmation statement. Statement with no updates. 2020-06-08 View Report
Persons with significant control. Change date: 2019-07-01. Psc name: Cornwall Glass & Glazing Limited. 2020-05-28 View Report
Accounts. Accounts type total exemption full. 2020-03-02 View Report
Confirmation statement. Statement with no updates. 2019-06-12 View Report
Accounts. Accounts type total exemption full. 2019-03-21 View Report
Confirmation statement. Statement with no updates. 2018-06-06 View Report
Accounts. Accounts type total exemption full. 2018-03-16 View Report
Confirmation statement. Statement with updates. 2017-06-12 View Report
Accounts. Accounts type total exemption small. 2017-02-06 View Report
Annual return. With made up date no member list. 2016-06-08 View Report
Accounts. Accounts type total exemption small. 2015-11-26 View Report
Annual return. With made up date no member list. 2015-06-10 View Report
Officers. Officer name: Janet Elaine Light. Appointment date: 2015-02-23. 2015-03-17 View Report
Accounts. Accounts type total exemption small. 2014-08-28 View Report
Annual return. With made up date no member list. 2014-06-09 View Report
Accounts. Accounts type total exemption small. 2014-03-28 View Report
Annual return. With made up date no member list. 2013-06-12 View Report
Accounts. Accounts type total exemption small. 2013-03-25 View Report
Officers. Officer name: James Shepherd. 2013-03-25 View Report
Officers. Officer name: Mr Mark John Mitchell. 2013-03-19 View Report
Annual return. With made up date no member list. 2012-06-13 View Report
Accounts. Accounts type total exemption small. 2012-03-27 View Report
Officers. Officer name: Mr James Shepherd. 2012-02-03 View Report
Annual return. With made up date no member list. 2011-06-10 View Report
Accounts. Accounts type total exemption small. 2010-10-13 View Report
Annual return. With made up date no member list. 2010-06-22 View Report
Officers. Change date: 2009-10-01. Officer name: Servo Engineering Limited. 2010-06-22 View Report
Officers. Change date: 2009-10-01. Officer name: Cornwall Glass & Glazing Limited. 2010-06-22 View Report
Officers. Change date: 2009-10-01. Officer name: Cornwall Glass & Glazing Limited. 2010-06-21 View Report
Officers. Change date: 2009-10-01. Officer name: Servo Engineering Limited. 2010-06-21 View Report
Officers. Change date: 2009-10-01. Officer name: Coenwall Glass & Glazing Limited. 2010-06-21 View Report
Accounts. Accounts type total exemption small. 2009-10-30 View Report
Annual return. Legacy. 2009-06-09 View Report
Accounts. Accounts type total exemption small. 2009-03-06 View Report
Annual return. Legacy. 2008-09-08 View Report
Accounts. Accounts type total exemption small. 2008-03-31 View Report
Annual return. Legacy. 2007-06-22 View Report
Accounts. Accounts type total exemption small. 2007-04-02 View Report
Officers. Description: New secretary appointed. 2007-03-08 View Report
Address. Description: Registered office changed on 03/02/07 from: 30 city road london EC1Y 2AB. 2007-02-03 View Report
Accounts. Legacy. 2007-01-27 View Report
Officers. Description: Director resigned. 2006-06-20 View Report
Officers. Description: Secretary resigned;director resigned. 2006-06-20 View Report
Officers. Description: New director appointed. 2006-06-20 View Report