THE CORNISH CARTRIDGE CENTRE LTD - TRURO


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-06 View Report
Confirmation statement. Statement with no updates. 2023-09-18 View Report
Accounts. Accounts type total exemption full. 2023-02-09 View Report
Confirmation statement. Statement with no updates. 2022-09-15 View Report
Accounts. Accounts type total exemption full. 2022-02-21 View Report
Confirmation statement. Statement with no updates. 2021-09-15 View Report
Accounts. Accounts type total exemption full. 2021-05-24 View Report
Confirmation statement. Statement with no updates. 2020-09-15 View Report
Accounts. Accounts type total exemption full. 2020-01-23 View Report
Confirmation statement. Statement with no updates. 2019-09-27 View Report
Accounts. Accounts type total exemption full. 2019-02-14 View Report
Confirmation statement. Statement with no updates. 2018-09-27 View Report
Resolution. Description: Resolutions. 2018-05-24 View Report
Accounts. Accounts type micro entity. 2018-02-15 View Report
Confirmation statement. Statement with no updates. 2017-09-15 View Report
Accounts. Accounts amended with accounts type total exemption small. 2017-05-25 View Report
Accounts. Accounts type total exemption small. 2017-02-27 View Report
Confirmation statement. Statement with updates. 2016-09-20 View Report
Accounts. Accounts type total exemption small. 2016-02-17 View Report
Annual return. With made up date full list shareholders. 2015-09-16 View Report
Officers. Termination date: 2015-09-16. Officer name: Rodney Mcglade. 2015-09-16 View Report
Address. Old address: C/O the Directors 24-25 Pannier Market Lemon Quay Truro Cornwall TR1 2LW. New address: The Directors 24-25 Pannier Market Back Quay Truro Cornwall TR1 2LL. Change date: 2015-09-16. 2015-09-16 View Report
Officers. Officer name: Mrs Stella Smith. Appointment date: 2015-09-16. 2015-09-16 View Report
Officers. Officer name: Rodney Mcglade. Termination date: 2015-09-16. 2015-09-16 View Report
Accounts. Accounts type total exemption small. 2015-04-20 View Report
Annual return. With made up date full list shareholders. 2014-10-08 View Report
Accounts. Accounts type total exemption small. 2013-11-21 View Report
Annual return. With made up date full list shareholders. 2013-10-10 View Report
Annual return. With made up date full list shareholders. 2012-10-11 View Report
Officers. Officer name: Rebecca Mcglade. 2012-10-11 View Report
Officers. Officer name: Mr Rodney Mcglade. 2012-10-11 View Report
Officers. Officer name: Rebecca Mcglade. 2012-10-11 View Report
Officers. Officer name: Rodney Mcglade. 2012-10-11 View Report
Officers. Officer name: Michael Dockree. 2012-10-11 View Report
Officers. Officer name: Daphne Dockree. 2012-10-11 View Report
Officers. Officer name: Mr Giles Thomas Smith. 2012-08-16 View Report
Accounts. Accounts type total exemption small. 2012-08-06 View Report
Accounts. Change account reference date company previous shortened. 2012-08-06 View Report
Accounts. Accounts type total exemption small. 2012-01-26 View Report
Annual return. With made up date full list shareholders. 2011-10-04 View Report
Address. Old address: 9 the Square Grampound Road Truro Cornwall TR2 4DT United Kingdom. Change date: 2011-06-21. 2011-06-21 View Report
Accounts. Accounts type total exemption small. 2011-03-04 View Report
Annual return. With made up date full list shareholders. 2010-09-20 View Report
Officers. Officer name: Mr Michael John Dockree. Change date: 2010-09-15. 2010-09-20 View Report
Incorporation. Incorporation company. 2009-09-15 View Report