TAMAR GROW LOCAL CIC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Appointment of Ms Lesley Alison Strong as a director on 2025-04-07

View Document

30/03/2530 March 2025 Termination of appointment of Timothy Simon Marrow as a director on 2025-03-28

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Appointment of Mrs Joanna Margaret Tytherleigh as a director on 2024-04-15

View Document

11/06/2411 June 2024 Appointment of Mr Timothy Simon Marrow as a director on 2024-04-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Previous accounting period shortened from 2023-04-01 to 2023-03-31

View Document

24/09/2324 September 2023 Termination of appointment of Martin David Swarbrick as a director on 2023-09-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Appointment of Mr Martin David Swarbrick as a director on 2023-03-20

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

16/02/2316 February 2023 Termination of appointment of Clive Turner as a director on 2022-06-15

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Appointment of Ms Alice Georgina Lewthwaite as a director on 2022-10-16

View Document

29/10/2229 October 2022 Termination of appointment of Alexander Christopher Inman as a director on 2022-10-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM UNIT 7-9 PANNIER MARKET FORE STREET CALLINGTON CORNWALL PL17 7AD

View Document

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITEFORD

View Document

22/12/1622 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR CLIVE TURNER

View Document

09/03/169 March 2016 14/02/16 NO MEMBER LIST

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR SIMON JON PLATTEN

View Document

12/01/1612 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA LE TISSIER

View Document

02/03/152 March 2015 14/02/15 NO MEMBER LIST

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR JESSICA JEANS

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK KOLINSKY

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRATT

View Document

23/12/1423 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR ALEXANDER CHRISTOPHER INMAN

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR PATRICK JOSEPH KOLINSKY

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD FAULKNER

View Document

24/02/1424 February 2014 14/02/14 NO MEMBER LIST

View Document

12/12/1312 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MRS JESSICA JADE JEANS

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR RICHARD PAUL MOLLARD

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM TAMAR VALLEY CENTRE CEMETERY ROAD DRAKEWALLS GUNNISLAKE CORNWALL PL18 9FE UNITED KINGDOM

View Document

12/04/1312 April 2013 ARTICLES OF ASSOCIATION

View Document

12/04/1312 April 2013 ALTER ARTICLES 04/02/2013

View Document

26/02/1326 February 2013 14/02/13 NO MEMBER LIST

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MS JENNY MARY ELIZABETH TUNLEY PRICE

View Document

29/07/1229 July 2012 APPOINTMENT TERMINATED, DIRECTOR RYAN RODGERS

View Document

29/02/1229 February 2012 SECRETARY'S CHANGE OF PARTICULARS / LESLEY JANE SELMAN / 08/01/2012

View Document

29/02/1229 February 2012 14/02/12 NO MEMBER LIST

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MRS FIONA MARY LE TISSIER

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK SELMAN / 08/01/2012

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/02/1118 February 2011 14/02/11 NO MEMBER LIST

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 2 POPLAR COTTAGES BAPTIST STREET CALSTOCK CORNWALL PL18 9RS

View Document

14/01/1114 January 2011 ADOPT ARTICLES 30/11/2010

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR ROBERT PHILIP RIGGS

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR LEE LAMBLE

View Document

03/11/103 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 14/02/10 NO MEMBER LIST

View Document

03/04/103 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD HENRY FAULKNER / 03/04/2010

View Document

03/04/103 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK SELMAN / 03/04/2010

View Document

03/04/103 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PRATT / 03/04/2010

View Document

03/04/103 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE LAMBLE / 03/04/2010

View Document

03/04/103 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MURRAY WHITEFORD / 03/04/2010

View Document

03/04/103 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ELDON RODGERS / 03/04/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED LEE LAMBLE

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED RONALD HENRY FAULKNER

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED MR ANDREW MURRAY WHITEFORD

View Document

19/02/0919 February 2009 ANNUAL RETURN MADE UP TO 14/02/09

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED ANDREW PRATT

View Document

17/12/0817 December 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED MR RYAN ELDON RODGERS

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD PRICE

View Document

08/08/088 August 2008 ADOPT ARTICLES 07/07/2008

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE BASTIN

View Document

11/03/0811 March 2008 ANNUAL RETURN MADE UP TO 14/02/08

View Document

30/03/0730 March 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 01/04/08

View Document

14/02/0714 February 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