COMMUNITY 1ST CORNWALL LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

31/01/2531 January 2025 Accounts for a small company made up to 2024-04-30

View Document

07/01/257 January 2025 Termination of appointment of Simon Christopher Waters as a director on 2024-12-20

View Document

19/12/2419 December 2024 Appointment of Mr Mark William Grinonneau as a director on 2024-12-12

View Document

18/12/2418 December 2024 Termination of appointment of Nafees Arif as a director on 2024-12-12

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

05/02/245 February 2024 Accounts for a small company made up to 2023-04-30

View Document

18/10/2318 October 2023 Appointment of Nafees Arif as a director on 2023-08-25

View Document

17/10/2317 October 2023 Termination of appointment of Balasingham Ravi Kumar as a director on 2023-08-25

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-04-30

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

18/01/2218 January 2022 Accounts for a small company made up to 2021-04-30

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

23/01/2023 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL CHARLESWORTH

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR JOHN CONNOLLY

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

23/01/1823 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM BLUE SUPPORT HOUSE 17 MOORLAND ROAD ST. AUSTELL CORNWALL PL25 5BS ENGLAND

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM CMA HOUSE NEWHAM ROAD NEWHAM TRURO CORNWALL TR1 2SU

View Document

16/01/1716 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA GREGORY

View Document

16/02/1616 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SMITH

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR ANDREW DWAN

View Document

03/12/153 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR BALASINGHAM RAVI KUMAR

View Document

02/12/152 December 2015 DIRECTOR APPOINTED BALASINGHAM RAVI KUMAR

View Document

05/10/155 October 2015 DIRECTOR APPOINTED BALASINGHAM RAVI KUMAR

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SPENCE

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANNA SARGINSON

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR JOSEPH SMITH

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR GRAHAM MICHAEL SPENCE

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANTEK LEJK

View Document

16/02/1516 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 2ND FLOOR CMA HOUSE NEWHAM ROAD TRURO CORNWALL TR1 2SU

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELAINE GREGORY / 29/09/2014

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTEK STEFAN LEJK / 25/09/2014

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR ANDREW DWAN

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED ANNA SARGINSON

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DWAN

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

13/02/1413 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

06/02/146 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

21/08/1321 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050396500016

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED BARBARA ELAINE GREGORY

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOORE

View Document

26/06/1326 June 2013 ARTICLES OF ASSOCIATION

View Document

26/06/1326 June 2013 ALTER ARTICLES 27/03/2013

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

14/05/1314 May 2013 SECTION 519 OF THE COMPANIES ACT 2006

View Document

26/02/1326 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR NEIL CHARLESWORTH

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR RODERICK HULME

View Document

06/01/136 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR TONY ELSON

View Document

21/04/1221 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

13/02/1213 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

09/05/119 May 2011 DIRECTOR APPOINTED STEVEN MOORE

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR SALLY MAY

View Document

03/05/113 May 2011 DIRECTOR APPOINTED ANTEK STEFAN LEJK

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOSS

View Document

15/02/1115 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

17/02/1017 February 2010 SAIL ADDRESS CREATED

View Document

17/02/1017 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 2ND FLOOR CMA HOUSE, NEWHAM ROAD TRURO CORNWALL TR1 2SU

View Document

17/02/1017 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTH CONSULTING LIMITED / 10/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY MAY / 10/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK THOMAS HULME / 10/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 10/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ANDREW JOSS / 10/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DWAN / 10/02/2010

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

11/08/0911 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

04/08/094 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

25/07/0925 July 2009 RE SECT 175 CA 2006 06/05/2009

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

13/02/0913 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 2ND FLOOR, CMA HOUSE NEWHAM ROAD TRURO CORNWALL TR1 2SU

View Document

13/02/0913 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR MIKE LINCOLN

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED MRS SALLY MAY

View Document

15/05/0815 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0815 May 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 2ND FLOOR CMA HOUSE NEWHAM ROAD TRURO CORNWALL TR1 2SU

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

27/02/0827 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0712 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 2ND FLOOR CMA HOUSE, NEWHAM ROAD TRURO CORNWALL TR1 2SU

View Document

08/11/058 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: SUITE 1 2ND FLOOR CMA HOUSE NEWHAM ROAD TRURO CORNWALL TR1 2SU

View Document

04/04/054 April 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

05/03/055 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/055 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: WALSINGHAM HOUSE NEWHAM ROAD TRURO TR1 2DP

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

21/07/0421 July 2004 NC INC ALREADY ADJUSTED 13/05/04

View Document

21/07/0421 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company