COMMUNITY 1ST CORNWALL (FOSTER BLOCK) LIMITED

Company Documents

DateDescription
23/02/1523 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

27/10/1427 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

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

27/02/1427 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

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

View Document

14/05/1314 May 2013 RESIGNATION OF AUDITORS

View Document

11/03/1311 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

24/02/1224 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

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

View Document

28/02/1128 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

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

View Document

23/02/1023 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DWAN / 21/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK THOMAS HULME / 21/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 21/02/2010

View Document

23/02/1023 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTH CONSULTING LIMITED / 21/02/2010

View Document

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

View Document

10/03/0910 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

27/02/0827 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM
BUILDING 1000, KINGS REACH
YEW STREET
STOCKPORT
SK4 2HD

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07

View Document

21/02/0621 February 2006 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