Advanced company searchLink opens in new window

CORNWALL VOLUNTARY SECTOR FORUM

Company number 05371203

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)
20 Dec 2024 TM01 Termination of appointment of Samantha Lawrence as a director on 19 December 2024
09 Dec 2024 AA Accounts for a small company made up to 31 March 2024
06 Dec 2024 TM01 Termination of appointment of Andrew Steven Walkey as a director on 28 November 2024
06 Dec 2024 TM01 Termination of appointment of Anita Harris as a director on 28 November 2024
18 Nov 2024 MA Memorandum and Articles of Association
17 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2024 CC04 Statement of company's objects
04 Nov 2024 TM01 Termination of appointment of Joseph Sean Mcevoy as a director on 31 October 2024
12 Jul 2024 AP01 Appointment of Ms Samantha Lawrence as a director on 12 June 2024
12 Jul 2024 AP01 Appointment of Ms Rebecca Annie Wilton as a director on 12 June 2024
12 Jul 2024 AP01 Appointment of Mr Keith Mitchell as a director on 12 June 2024
12 Jul 2024 AP01 Appointment of Ms Ellie Trebilcock as a director on 12 June 2024
12 Jul 2024 AP01 Appointment of Ms Anita Harris as a director on 12 June 2024
12 Jul 2024 AP01 Appointment of Dr Alison Margaret Flanagan as a director on 12 June 2024
12 Jul 2024 TM01 Termination of appointment of Leah Moss as a director on 12 June 2024
04 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
28 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
03 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
25 Nov 2022 AP01 Appointment of Mrs Melanie Gail Colton-Dyer as a director on 27 October 2022
02 Sep 2022 AD01 Registered office address changed from Pool Innovation Centre Trevenson Road Pool Redruth Cornwall TR15 3PL England to The Elms Green Lane Redruth TR15 1LS on 2 September 2022
15 Aug 2022 AD01 Registered office address changed from Boslowen Lower West Tolgus Redruth TR16 4JN England to Pool Innovation Centre Trevenson Road Pool Redruth Cornwall TR15 3PL on 15 August 2022
28 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
11 Apr 2022 TM01 Termination of appointment of Deborah Mary Hinton as a director on 2 February 2022
05 Apr 2022 CS01 Confirmation statement made on 21 February 2022 with no updates