THE CORNISH PARACHUTE CLUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Register inspection address has been changed to Perranporth Airfield Perranporth Airfield Higher Trevallis St Agnes Cornwall TR5 0XS

View Document

11/07/2511 July 2025 Cessation of Mr Ben Wiid as a person with significant control on 2024-03-15

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/04/244 April 2024 Micro company accounts made up to 2023-06-30

View Document

15/03/2415 March 2024 Notification of Mr Ben Wiid as a person with significant control on 2022-04-07

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

24/10/2324 October 2023 Notification of Ben Ian Wood as a person with significant control on 2022-04-14

View Document

03/09/233 September 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-03-01 with updates

View Document

02/05/232 May 2023 Termination of appointment of David Ian Wood as a director on 2023-05-02

View Document

02/05/232 May 2023 Termination of appointment of Christine Wood as a director on 2023-05-02

View Document

02/05/232 May 2023 Termination of appointment of Ams Europe Limited as a secretary on 2023-05-02

View Document

02/05/232 May 2023 Cessation of David Wood as a person with significant control on 2023-05-02

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/04/1816 April 2018 30/06/17 UNAUDITED ABRIDGED

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/03/164 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/05/1514 May 2015 CORPORATE SECRETARY APPOINTED AMS EUROPE LIMITED

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, SECRETARY ALL IN ACCOUNTING (SW) LTD

View Document

17/04/1517 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALL IN ACCOUNTING (SW) LTD / 02/09/2014

View Document

17/04/1517 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALL IN ACCOUNTING (SW) LTD / 20/01/2014

View Document

27/03/1427 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR BEN WOOD

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/03/136 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALL IN ACCOUNTING (SW) LTD / 28/02/2013

View Document

06/03/136 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

08/12/128 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/03/121 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/02/113 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

03/02/113 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALL IN ACCOUNTING (SW) LTD / 21/12/2010

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM CORNISH PARACHUTE CLUB LIMITED PERRANPORTH AIRFIELD HIGHER TREVELLAS ST. AGNES CORNWALL TR5 0XS UNITED KINGDOM

View Document

24/02/1024 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALL IN ACCOUNTING (SW) LTD / 23/11/2009

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR BEN WOOD

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN WOOD / 23/11/2009

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

30/01/1030 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/12/0923 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN WOOD / 24/11/2009

View Document

23/12/0923 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALL IN ACCOUNTING (SW) LTD / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MRS CHRISTINE WOOD

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM THE BARN CAIR DEVIOCK TORPOINT CORNWALL PL11 3DN UNITED KINGDOM

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR BEN WOOD

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL YEOMAN

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM ST GILES HOUSE ST GILES ON THE HEATH LAUNCESTON CORNWALL PL15 9RT

View Document

17/04/0917 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WOOD / 01/11/2008

View Document

17/04/0917 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL YEOMAN / 01/11/2008

View Document

17/04/0917 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ALL IN ACCOUNTING (SW) LTD / 01/11/2008

View Document

17/02/0917 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: CANFORD HOUSE WEST BUCKLAND KINGSBRIDGE DEVON TQ7 3AF

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 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