COMMUNITY 1ST CORNWALL (CFPU) LIMITED

Company Documents

DateDescription
13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

26/01/1526 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED ANNA SARGINSON

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

06/02/146 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

24/01/1424 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

14/05/1314 May 2013 SECTION 519 OF THE COMPANIES ACT 2006

View Document

30/01/1330 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR NEIL CHARLESWORTH

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR RODERICK HULME

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

24/01/1224 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

27/01/1127 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DWAN / 23/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTH CONSULTING LIMITED / 23/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK THOMAS HULME / 23/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 23/01/2010

View Document

09/02/099 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/02/0812 February 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/02/088 February 2008 COMPANY NAME CHANGED
COMMUNITY 1ST CORNWALL (PENINSUL
A HOUSE) LIMITED
CERTIFICATE ISSUED ON 08/02/08

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08

View Document

23/01/0723 January 2007 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