GOLDEN TREE PRODUCTIONS CIC
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Registered office address changed from The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG United Kingdom to Vivian House Newham Rd Truro Cornwall TR1 2DP on 2025-09-02 |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-04-30 |
04/12/244 December 2024 | Confirmation statement made on 2024-11-27 with no updates |
16/06/2416 June 2024 | Director's details changed for Mr Will Coleman on 2024-06-06 |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-04-30 |
04/12/234 December 2023 | Change of details for Mr Will Coleman as a person with significant control on 2023-12-01 |
04/12/234 December 2023 | Termination of appointment of Vicki Kent as a secretary on 2023-12-01 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-27 with no updates |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-04-30 |
07/12/227 December 2022 | Confirmation statement made on 2022-11-27 with no updates |
16/02/2216 February 2022 | Total exemption full accounts made up to 2021-04-30 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-27 with no updates |
20/01/2020 January 2020 | Resolutions |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
17/08/1617 August 2016 | REGISTERED OFFICE CHANGED ON 17/08/2016 FROM UNIT 22 CALLYWITH GATE INDUSTRIAL ESTATE LAUNCESTON ROAD BODMIN CORNWALL PL31 2RQ |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
06/01/166 January 2016 | SECRETARY APPOINTED DOMINIQUE TREVAIL |
06/01/166 January 2016 | Annual return made up to 27 November 2015 with full list of shareholders |
30/10/1530 October 2015 | REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 94 FORE STREET BODMIN CORNWALL PL31 2HR |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
14/01/1514 January 2015 | Annual return made up to 27 November 2014 with full list of shareholders |
14/05/1414 May 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/05/1414 May 2014 | COMPANY NAME CHANGED CALIBAN (CORNWALL) CIC CERTIFICATE ISSUED ON 14/05/14 |
06/05/146 May 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
19/03/1419 March 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/03/1419 March 2014 | CHANGE OF NAME 27/02/2014 |
18/12/1318 December 2013 | Annual return made up to 27 November 2013 with full list of shareholders |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
11/02/1311 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILL COLEMAN / 01/12/2012 |
11/02/1311 February 2013 | Annual return made up to 27 November 2012 with full list of shareholders |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
21/04/1221 April 2012 | DISS40 (DISS40(SOAD)) |
18/04/1218 April 2012 | APPOINTMENT TERMINATED, DIRECTOR SUSAN COLEMAN |
18/04/1218 April 2012 | APPOINTMENT TERMINATED, SECRETARY SUSAN COLEMAN |
18/04/1218 April 2012 | Annual return made up to 27 November 2011 with full list of shareholders |
03/04/123 April 2012 | FIRST GAZETTE |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
16/02/1116 February 2011 | Annual return made up to 27 November 2010 with full list of shareholders |
19/08/1019 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANN COLEMAN / 15/01/2010 |
15/01/1015 January 2010 | Annual return made up to 27 November 2009 with full list of shareholders |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILL COLEMAN / 15/01/2010 |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | SECRETARY RESIGNED |
27/11/0727 November 2007 | CIC INCORPORATION |
More Company Information
Recently Viewed
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