THE CORNISH FARM PROJECT CIC

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Registered office address changed from 19 High Street Chacewater Truro Cornwall TR4 8LW England to 50 Princes Street Ipswich IP1 1RJ on 2023-06-07

View Document

07/06/237 June 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

07/06/237 June 2023 Registered office address changed from 50 Princes Street Ipswich IP1 1RJ England to 50 Princes Street Ipswich IP1 1RJ on 2023-06-07

View Document

18/04/2318 April 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

29/12/2229 December 2022 Registered office address changed from 50, Princes Street 50, Princes Street Ipswich Suffolk IP1 1RJ England to 19 High Street Chacewater Truro Cornwall TR4 8LW on 2022-12-29

View Document

08/12/218 December 2021 Registered office address changed from 4 Collins Parc Stithians Truro TR3 7RB England to 50, Princes Street 50, Princes Street Ipswich Suffolk IP1 1RJ on 2021-12-08

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 07/04/19

View Document

19/11/1919 November 2019 PREVSHO FROM 30/04/2019 TO 07/04/2019

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS REBEECCA WILLIAMS / 19/11/2019

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MS REBEECCA WILLIAMS

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MS ROSIE DAVIES

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MS CAROLINE NEUMANN

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA THORBES

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MISS REBECCA ELLEN THORBES

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA THORBES

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE NEUMANN

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGINA NEUMANN

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MISS GEORGINA SABRINA NEUMANN

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGINA NEUMANN

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIE THOMAS

View Document

07/04/187 April 2018 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