KADAMPA MEDITATION CENTRE PLYMOUTH LTD

48-50 Mutley Plain, Plymouth, PL4 6LE, England
StatusACTIVE
Company No.03394073
Category
Incorporated27 Jun 1997
Age27 years, 5 days
JurisdictionEngland Wales

SUMMARY

KADAMPA MEDITATION CENTRE PLYMOUTH LTD is an active with number 03394073. It was incorporated 27 years, 5 days ago, on 27 June 1997. The company address is 48-50 Mutley Plain, Plymouth, PL4 6LE, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Jun 2024

Action Date: 03 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2024

Action Date: 10 May 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Clare Louise Larkin

Appointment date: 2024-05-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2024

Action Date: 10 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christina Louise Maccullie

Termination date: 2024-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2024

Action Date: 10 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Mary Estelle Cansdale

Appointment date: 2024-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2024

Action Date: 10 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Jane Andrews

Termination date: 2024-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Apr 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Christina Louise Maccullie

Appointment date: 2022-03-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul John Ferrie

Termination date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2021

Action Date: 23 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Jerrett

Appointment date: 2021-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tomasz Affek

Termination date: 2021-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2021

Action Date: 25 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Paul John Ferrie

Appointment date: 2021-04-25

Documents

View document PDF

Memorandum articles

Date: 14 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Notice removal restriction on company articles

Date: 14 Dec 2020

Category: Change-of-constitution

Type: CC02

Documents

View document PDF

Resolution

Date: 14 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Weston Ellis

Appointment date: 2020-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tomasz Affek

Appointment date: 2020-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tomasz Affek

Termination date: 2020-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Weston Ellis

Termination date: 2020-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jennifer Jane Andrews

Appointment date: 2020-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenny Martin

Termination date: 2020-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Gordon Burges

Termination date: 2020-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tomasz Affek

Appointment date: 2020-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Patricia Davis

Termination date: 2020-04-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2020

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharon Layton

Termination date: 2019-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2020

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Weston Ellis

Appointment date: 2019-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-30

Old address: 48-50 Mutley Plain Mutley Plain Plymouth PL4 6LE England

New address: 48-50 Mutley Plain Plymouth PL4 6LE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-16

Old address: 33 Sutherland Road Plymouth PL4 6BN

New address: 48-50 Mutley Plain Mutley Plain Plymouth PL4 6LE

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2019

Action Date: 15 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033940730004

Charge creation date: 2019-08-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sharon Layton

Appointment date: 2019-02-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katja Gehlen

Termination date: 2019-02-14

Documents

View document PDF

Resolution

Date: 12 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2018

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew John Rochford

Termination date: 2017-07-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jul 2018

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Katja Gehlen

Appointment date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jul 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2016

Action Date: 06 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christina Maccullie

Termination date: 2015-12-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Dec 2015

Action Date: 06 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew John Rochford

Appointment date: 2015-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2015

Action Date: 06 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Patricia Davis

Appointment date: 2015-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2015

Action Date: 06 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew John Rochford

Termination date: 2015-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jenny Martin

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2015

Action Date: 21 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tomasz Affek

Termination date: 2015-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2015

Action Date: 21 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jenny Martin

Appointment date: 2015-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2015

Action Date: 21 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tomasz Affek

Termination date: 2015-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tomasz Affek

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Metherell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Termination secretary company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosemary Wallwork

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Christina Maccullie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jul 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Termination secretary company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Boseley

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Rosemary Caroline Wallwork

Documents

View document PDF

Accounts amended with made up date

Date: 24 Aug 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AAMD

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jun 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-27

Officer name: James Gordon Burges

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-27

Officer name: Lesley Pamela Metherell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/06/09

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director frank cordell logged form

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director james cootes logged form

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed james gordon burges

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james cootes

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director frank cordell

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/06/08

Documents

View document PDF

Resolution

Date: 22 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/06/07

Documents

View document PDF


Some Companies

DALREOCH FARM

BLAIRGOWRIE,,

Number:SL000612
Status:ACTIVE
Category:Limited Partnership

HIGH-LOW ROPES COURSE CONSULTING LTD

UNIT 6, HERITAGE BUSINESS CENTRE,BELPER,DE56 1SW

Number:09343149
Status:ACTIVE
Category:Private Limited Company

K.C.S OLD BOYS RUGBY FOOTBALL CLUB LIMITED

ARTHUR ROAD,NEW MALDEN,KT3 6LX

Number:IP29262R
Status:ACTIVE
Category:Industrial and Provident Society

KATHMANDU KITCHEN GROUP LTD

7 BRAITHWAITE ROAD,MANCHESTER,M18 7TJ

Number:11744883
Status:ACTIVE
Category:Private Limited Company

RAASS LIMITED

4 BOTTOMLEY ROAD,TODMORDEN,OL14 6UQ

Number:06885845
Status:ACTIVE
Category:Private Limited Company

SILVAM CONSULTING LTD.

THE WINDMILL,WENDOVER,HP22 6JJ

Number:11503155
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source