PERRANPORTH ACTIVATE CORNWALL PROJECT LIMITED

Company Documents

DateDescription
04/04/164 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

26/02/1626 February 2016 PREVEXT FROM 31/07/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/06/155 June 2015 16/05/15 NO MEMBER LIST

View Document

27/02/1527 February 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

06/06/146 June 2014 16/05/14 NO MEMBER LIST

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY ANDREW

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED REV SIMON JOHN CLARKE

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MRS JACQUELINE BROOKE PRICE

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM
HONEYSUCKLE COTTAGE POLGODA ROAD
GOONHAVERN
TRURO
CORNWALL
TR4 9NW
UNITED KINGDOM

View Document

31/10/1331 October 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

05/06/135 June 2013 16/05/13 NO MEMBER LIST

View Document

21/12/1221 December 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 24 TREDINNICK WAY PERRANPORTH CORNWALL TR6 0EG

View Document

13/07/1213 July 2012 16/05/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL DELLER

View Document

16/05/1116 May 2011 16/05/11 NO MEMBER LIST

View Document

05/04/115 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DELLER / 18/05/2010

View Document

11/06/1011 June 2010 18/05/10 NO MEMBER LIST

View Document

29/04/1029 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 ANNUAL RETURN MADE UP TO 18/05/09

View Document

04/04/094 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0823 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 ANNUAL RETURN MADE UP TO 18/05/08

View Document

23/05/0723 May 2007 ANNUAL RETURN MADE UP TO 19/05/07

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

13/12/0613 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06

View Document

30/05/0630 May 2006 ANNUAL RETURN MADE UP TO 19/05/06

View Document

19/05/0519 May 2005 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