GOLDEN TREE PRODUCTIONS CIC

Company Documents

DateDescription
02/09/252 September 2025 NewRegistered 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

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

16/06/2416 June 2024 Director's details changed for Mr Will Coleman on 2024-06-06

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/12/234 December 2023 Change of details for Mr Will Coleman as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Termination of appointment of Vicki Kent as a secretary on 2023-12-01

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

20/01/2020 January 2020 Resolutions

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

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

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/01/166 January 2016 SECRETARY APPOINTED DOMINIQUE TREVAIL

View Document

06/01/166 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM
94 FORE STREET
BODMIN
CORNWALL
PL31 2HR

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/01/1514 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

14/05/1414 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1414 May 2014 COMPANY NAME CHANGED CALIBAN (CORNWALL) CIC
CERTIFICATE ISSUED ON 14/05/14

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/03/1419 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1419 March 2014 CHANGE OF NAME 27/02/2014

View Document

18/12/1318 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILL COLEMAN / 01/12/2012

View Document

11/02/1311 February 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/04/1221 April 2012 DISS40 (DISS40(SOAD))

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN COLEMAN

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN COLEMAN

View Document

18/04/1218 April 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/02/1116 February 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANN COLEMAN / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILL COLEMAN / 15/01/2010

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 CIC INCORPORATION

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