CORNWALL PROPERTY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Statement of capital following an allotment of shares on 2025-02-27 |
21/03/2521 March 2025 | Resolutions |
21/03/2521 March 2025 | Memorandum and Articles of Association |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-27 with updates |
27/02/2527 February 2025 | Appointment of Miss Charlotte Louise Rayner as a director on 2025-02-27 |
27/11/2427 November 2024 | Registered office address changed from St Marys House Commercial Road Penryn TR10 8AG England to Pendennis Court Falmouth Business Park Bickland Water Road Falmouth Cornwall TR11 4SZ on 2024-11-27 |
23/05/2423 May 2024 | Total exemption full accounts made up to 2024-03-31 |
03/04/243 April 2024 | Resolutions |
03/04/243 April 2024 | Resolutions |
03/04/243 April 2024 | Resolutions |
03/04/243 April 2024 | Resolutions |
03/04/243 April 2024 | Change of share class name or designation |
03/04/243 April 2024 | Memorandum and Articles of Association |
02/04/242 April 2024 | Particulars of variation of rights attached to shares |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-03-31 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
20/12/2320 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Current accounting period extended from 2023-02-28 to 2023-03-31 |
01/03/231 March 2023 | Cessation of Rhiannon Kate Liewellyn as a person with significant control on 2022-10-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-27 with updates |
28/02/2328 February 2023 | Notification of Rupert Clarke as a person with significant control on 2022-10-31 |
28/02/2328 February 2023 | Cessation of Sophie Marie Lang as a person with significant control on 2022-10-31 |
28/02/2328 February 2023 | Statement of capital following an allotment of shares on 2022-10-31 |
01/12/221 December 2022 | Change of details for Ms Rhiannon Kate Fraser as a person with significant control on 2021-09-18 |
01/11/221 November 2022 | Registered office address changed from Gwel an Baya Rame Cross Penryn TR10 9EA England to St Marys House Commercial Road Penryn TR10 8AG on 2022-11-01 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2228 February 2022 | Director's details changed for Ms Rhiannon Kate Fraser on 2021-09-18 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-27 with no updates |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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