CHALK EFFECT CLIMBING PROJECT C.I.C.

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

11/11/2411 November 2024 Application to strike the company off the register

View Document

21/10/2421 October 2024 Previous accounting period extended from 2024-01-31 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

15/11/2315 November 2023 Appointment of Miss Rebecca Christian as a director on 2023-11-10

View Document

15/11/2315 November 2023 Appointment of Mr Dale Pointon as a director on 2023-11-10

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

29/10/2329 October 2023 Termination of appointment of Ann-Katrine Bak Nielson as a director on 2023-10-28

View Document

29/10/2329 October 2023 Termination of appointment of Rebecca Christian as a director on 2023-10-28

View Document

13/10/2313 October 2023 Appointment of Miss Ann-Katrine Bak Nielson as a director on 2023-10-13

View Document

05/10/235 October 2023 Appointment of Mr Jordan Rimmington as a director on 2021-01-30

View Document

05/10/235 October 2023 Appointment of Miss Rebecca Christian as a director on 2023-10-01

View Document

05/10/235 October 2023 Registered office address changed from 13 Chy an Gweal Estate Ludgvan Penzance TR20 8ET England to 9 Lamorak Close Mevagissey St. Austell PL26 6RU on 2023-10-05

View Document

30/08/2330 August 2023 Termination of appointment of Jordan Rimmington as a director on 2023-08-25

View Document

17/08/2317 August 2023 Termination of appointment of Siobhan Tilly Hamilton - Tredinnick as a director on 2023-08-17

View Document

17/08/2317 August 2023 Termination of appointment of James Adrian Sasse as a director on 2023-08-17

View Document

26/07/2326 July 2023 Registered office address changed from Bakers Cottage Jack Lane Newlyn Penzance Cornwall TR18 5HZ England to 13 Chy an Gweal Estate Ludgvan Penzance TR20 8ET on 2023-07-26

View Document

31/03/2331 March 2023 Appointment of Miss Siobhan Tilly Hamilton - Tredinnick as a director on 2023-03-16

View Document

29/03/2329 March 2023 Termination of appointment of Yasmin Elizabeth Clark as a director on 2023-03-10

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

25/01/2325 January 2023 Appointment of Miss Yasmin Elizabeth Clark as a director on 2023-01-24

View Document

30/11/2230 November 2022 Registered office address changed from Flat 3 14 Penare Road Penzance Cornwall TR18 3AJ United Kingdom to Bakers Cottage Jack Lane Newlyn Penzance Cornwall TR18 5HZ on 2022-11-30

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

15/04/2115 April 2021 DIRECTOR APPOINTED MISS EMMA LOUISE MUSTY

View Document

05/02/215 February 2021 DIRECTOR APPOINTED MR JAMES ADRIAN SASSE

View Document

19/01/2119 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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