TRURO HOMELESS ACTION GROUP

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 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

19/06/2419 June 2024 Micro company accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Registered office address changed from C/O J & M Thomas Accountants Manor Office 10 Turf Street Bodmin Cornwall PL31 2DH to 26 Beatrice Road Bodmin Cornwall PL31 1rd on 2024-01-18

View Document

18/01/2418 January 2024 Director's details changed for Mrs Pamela Ann Reeves on 2023-12-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Notification of Peter John Blocksidge as a person with significant control on 2021-09-28

View Document

06/10/216 October 2021 Appointment of Mr Peter John Blocksidge as a director on 2021-09-28

View Document

06/10/216 October 2021 Cessation of Sally Berriman as a person with significant control on 2021-09-22

View Document

06/10/216 October 2021 Termination of appointment of Sally Berriman as a director on 2021-09-28

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Notification of Pamela Ann Reeves as a person with significant control on 2020-12-09

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

10/08/1810 August 2018 CESSATION OF MICHAELA MCCONVILLE AS A PSC

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR VALERIE BARNES

View Document

09/07/189 July 2018 CESSATION OF VALERIE PATRICIA BARNES AS A PSC

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANN BOORMAN

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN FEY WARRILLOW

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY BERRIMAN

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MRS SUSAN FAY WARRILLOW

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MRS SALLY BERRIMAN

View Document

27/02/1827 February 2018 CESSATION OF ANN ELIZABETH BOORMAN AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTINE BRANCH

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAELA MCCONVILLE

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHAELA MCCONVILLE / 15/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 SECRETARY APPOINTED MS CHRISTINE BRANCH

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA RICHARDS

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, SECRETARY PATRICK MCPARLAND

View Document

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

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/08/1526 August 2015 30/07/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 30/07/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1328 August 2013 30/07/13 NO MEMBER LIST

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MRS MICHAELA MCCONVILLE

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER DEXTER

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MS ANN ELIZABETH BOORMAN

View Document

11/03/1311 March 2013 SECRETARY APPOINTED MR PATRICK MCPARLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY PATRICK MCPARLAND

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JOSE / 31/01/2012

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCPARLAND

View Document

07/08/127 August 2012 30/07/12 NO MEMBER LIST

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANN BOORMAN

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MISS VALERIE PATRICIA BARNES

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MRS LINDA JOSE

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR PETER JAMES DEXTER

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/08/1117 August 2011 30/07/11 NO MEMBER LIST

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH BOORMAN / 01/10/2009

View Document

26/08/1026 August 2010 30/07/10 NO MEMBER LIST

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 50 FORE STREET BODMIN CORNWALL PL31 2HL

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR KAY TOMS

View Document

01/10/091 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 ANNUAL RETURN MADE UP TO 30/07/09

View Document

16/10/0816 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/09/084 September 2008 ANNUAL RETURN MADE UP TO 30/07/08

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/076 September 2007 ANNUAL RETURN MADE UP TO 30/07/07

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 3 JOSEPHS COURT PERRANPORTH CORNWALL TR6 0DN

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 ANNUAL RETURN MADE UP TO 30/07/06

View Document

31/08/0531 August 2005 ANNUAL RETURN MADE UP TO 30/07/05

View Document

12/07/0512 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/048 September 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

16/08/0416 August 2004 ANNUAL RETURN MADE UP TO 30/07/04

View Document

30/07/0330 July 2003 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