Advanced company searchLink opens in new window

CAMBORNE POOL REDRUTH URBAN REGENERATION COMPANY LIMITED

Company number 04586515

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 AP01 Appointment of Mr Glenn Kevin Caplin-Grey as a director on 22 April 2024
22 Apr 2024 TM01 Termination of appointment of Russell Mark Ashman as a director on 22 April 2024
27 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
13 Nov 2023 AD01 Registered office address changed from Bickford House Station Road Pool Redruth Cornwall TR15 3QG to County Treyew Road Truro Cornwall TR1 3AY on 13 November 2023
21 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
15 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
25 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
10 Feb 2022 CS01 Confirmation statement made on 11 November 2021 with no updates
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
30 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
15 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
21 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
04 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
23 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
11 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
15 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
28 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
24 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Feb 2016 TM01 Termination of appointment of Suzanne Bond as a director on 31 December 2015
08 Feb 2016 AP01 Appointment of Mr Russell Mark Ashman as a director on 31 December 2015
30 Nov 2015 AR01 Annual return made up to 11 November 2015 no member list
30 Nov 2015 CH01 Director's details changed for Suzanne Bond on 1 November 2015
30 Nov 2015 CH03 Secretary's details changed for Nicky Pooley on 1 November 2015
30 Nov 2015 TM01 Termination of appointment of Sarah Jayne Trethowan as a director on 30 September 2015