CORNWALL COMMUNITY ACCOUNTANCY SERVICE - REDRUTH


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-06 View Report
Confirmation statement. Statement with no updates. 2023-05-09 View Report
Accounts. Accounts type total exemption full. 2022-11-03 View Report
Confirmation statement. Statement with no updates. 2022-03-23 View Report
Address. New address: The Elms, 61 Green Lane Redruth TR15 1LS. Change date: 2022-03-14. Old address: 2 Princes Street Truro Cornwall TR1 2ES. 2022-03-14 View Report
Accounts. Accounts type total exemption full. 2022-01-26 View Report
Confirmation statement. Statement with no updates. 2021-04-28 View Report
Accounts. Accounts type total exemption full. 2020-12-19 View Report
Persons with significant control. Notification date: 2020-03-31. Psc name: Joanne Fisher. 2020-04-14 View Report
Officers. Appointment date: 2020-03-31. Officer name: Mrs Joanne Fisher. 2020-04-14 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Officers. Officer name: Karen Rachel Harris. Termination date: 2019-11-30. 2020-04-14 View Report
Persons with significant control. Cessation date: 2019-11-30. Psc name: Karen Rachel Harris. 2020-04-14 View Report
Accounts. Accounts type total exemption full. 2019-11-04 View Report
Confirmation statement. Statement with no updates. 2019-04-17 View Report
Persons with significant control. Psc name: Chris Dennis. Notification date: 2018-12-01. 2019-04-17 View Report
Officers. Officer name: Mr Chris Dennis. Appointment date: 2018-12-01. 2019-04-17 View Report
Accounts. Accounts type total exemption full. 2018-11-01 View Report
Confirmation statement. Statement with no updates. 2018-03-29 View Report
Persons with significant control. Psc name: Karen Rachel Harris. Notification date: 2017-03-21. 2018-03-29 View Report
Accounts. Accounts type total exemption full. 2017-11-02 View Report
Confirmation statement. Statement with updates. 2017-03-28 View Report
Officers. Termination date: 2017-01-14. Officer name: June Hackett. 2017-03-28 View Report
Accounts. Accounts type total exemption full. 2016-11-09 View Report
Annual return. With made up date no member list. 2016-04-21 View Report
Officers. Officer name: Mrs Karen Rachel Harris. Appointment date: 2016-02-26. 2016-04-21 View Report
Officers. Officer name: Paul James Parkin. Termination date: 2016-01-09. 2016-04-21 View Report
Accounts. Accounts type total exemption full. 2015-11-13 View Report
Annual return. With made up date no member list. 2015-04-02 View Report
Address. New address: 61 Green Lane Redruth Cornwall TR15 1LS. 2015-04-02 View Report
Address. New address: 61 Green Lane Redruth Cornwall TR15 1LS. 2015-04-02 View Report
Accounts. Accounts type total exemption full. 2014-10-27 View Report
Officers. Officer name: Mr John Keith Acornley. 2014-06-18 View Report
Annual return. With made up date no member list. 2014-04-18 View Report
Accounts. Accounts type total exemption full. 2013-07-29 View Report
Incorporation. Memorandum articles. 2013-07-23 View Report
Resolution. Description: Resolutions. 2013-07-23 View Report
Accounts. Change account reference date company previous shortened. 2013-07-20 View Report
Annual return. With made up date no member list. 2013-04-19 View Report
Officers. Officer name: Alan Shepherd. 2013-04-18 View Report
Officers. Officer name: Mr Alan Geoffrey Shepherd. 2012-08-13 View Report
Incorporation. Memorandum articles. 2012-08-13 View Report
Officers. Officer name: Deborah Risborough. 2012-06-22 View Report
Officers. Officer name: Mr Paul James Parkin. 2012-05-24 View Report
Officers. Officer name: June Hackett. 2012-05-24 View Report
Address. Change date: 2012-05-21. Old address: Colgare 8 Greenacres Nanstallon Bodmin Cornwall PL30 5LZ England. 2012-05-21 View Report
Incorporation. Memorandum articles. 2012-05-11 View Report
Incorporation. Incorporation company. 2012-03-21 View Report