MYLOR & FLUSHING COMMUNITY PUBLICATIONS CIC

Company Documents

DateDescription
07/05/257 May 2025 Termination of appointment of Julie Ann Pinkney as a director on 2025-04-28

View Document

07/05/257 May 2025 Termination of appointment of Helen Marie Syrett as a director on 2025-04-28

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-12-31

View Document

06/04/256 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

15/02/2515 February 2025 Appointment of Ms Caroline Mary Pack as a director on 2025-02-03

View Document

15/02/2515 February 2025 Appointment of Mr Martin Hinchliffe as a director on 2025-02-10

View Document

17/06/2417 June 2024 Appointment of Mrs Nicola Katherine Euden as a director on 2024-06-17

View Document

17/06/2417 June 2024 Termination of appointment of Jill Margaret Quilliam as a director on 2024-06-17

View Document

21/04/2421 April 2024 Micro company accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Registered office address changed from Tregew Vean Flushing Falmouth Cornwall TR11 5TF United Kingdom to 7 Trevellan Road Mylor Bridge Cornwall TR11 5NE on 2024-04-19

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

10/06/2310 June 2023 Micro company accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

05/05/225 May 2022 Termination of appointment of Nicholas Trefusis as a director on 2022-05-04

View Document

08/04/228 April 2022 Micro company accounts made up to 2021-12-31

View Document

18/06/2118 June 2021 Director's details changed for Lt Cdr Nicholas Trefusis on 2021-06-10

View Document

16/06/2116 June 2021 Appointment of Dr Julie Ann Pinkney as a director on 2021-06-07

View Document

16/06/2116 June 2021 Appointment of Mr Christopher Charles Tidman as a director on 2021-06-07

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR MICHAEL WILLMORE

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODMAN

View Document

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MS JANE ELIZABETH MOSS

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/01/1828 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON SYMONS

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

06/02/176 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM CHY LYN COMFORT ROAD FALMOUTH TR11 5SE UNITED KINGDOM

View Document

20/08/1620 August 2016 CURRSHO FROM 30/04/2017 TO 31/12/2016

View Document

13/06/1613 June 2016 CONVERSION TO A CIC

View Document

13/06/1613 June 2016 COMPANY NAME CHANGED MYLOR & FLUSHING COMMUNITY PUBLICATIONS CERTIFICATE ISSUED ON 13/06/16

View Document

13/06/1613 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/167 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information