C SPACE (CORNWALL) LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Liquidators' statement of receipts and payments to 2025-03-19

View Document

02/10/242 October 2024 Termination of appointment of Dawn Marie Williams as a director on 2024-09-02

View Document

02/10/242 October 2024 Termination of appointment of Simon George Deverell as a director on 2024-09-02

View Document

29/04/2429 April 2024 Appointment of a voluntary liquidator

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

09/04/249 April 2024 Registered office address changed from C/O David Harland Ltd, Ground Floor, Unit 3 Southview House St Austell Enterprise Park, Carclaze Down St Austell Cornwall PL25 4EJ United Kingdom to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2024-04-09

View Document

09/04/249 April 2024 Statement of affairs

View Document

20/02/2420 February 2024 Appointment of Mr Simon George Deverell as a director on 2024-02-07

View Document

20/02/2420 February 2024 Termination of appointment of Robert Alexander Love as a director on 2024-02-07

View Document

20/02/2420 February 2024 Appointment of Ms Dawn Marie Williams as a director on 2024-02-07

View Document

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Termination of appointment of Lindsey Victoria Hall as a director on 2023-07-25

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

13/02/2313 February 2023 Registered office address changed from 35 High Cross Street St. Austell PL25 4AN United Kingdom to C/O David Harland Ltd, Ground Floor, Unit 3 Southview House St Austell Enterprise Park, Carclaze Down St Austell Cornwall PL25 4EJ on 2023-02-13

View Document

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

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

01/12/221 December 2022 Registration of charge 113332760005, created on 2022-11-23

View Document

29/11/2229 November 2022 Satisfaction of charge 113332760001 in full

View Document

29/11/2229 November 2022 Registration of charge 113332760004, created on 2022-11-23

View Document

29/11/2229 November 2022 Satisfaction of charge 113332760002 in full

View Document

10/05/2210 May 2022 Director's details changed for Mr Robert Alexander Love on 2022-02-18

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMSON

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR MATTHEW THOMSON

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MS LINDSEY VICTORIA HALL

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / CROWDFUNDER LTD / 27/04/2018

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER LOVE / 07/05/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / CROWDFUNDER LTD / 05/03/2019

View Document

22/02/1922 February 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113332760001

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113332760002

View Document

03/05/183 May 2018 COMPANY NAME CHANGED C SCAPE (CORNWALL) LIMITED CERTIFICATE ISSUED ON 03/05/18

View Document

27/04/1827 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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