Advanced company searchLink opens in new window

KERNOW LIVE CIC

Company number 07249564

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)
29 Nov 2013 AP01 Appointment of Mr Richard Mckie as a director
16 Nov 2013 AD01 Registered office address changed from C/O David G Wright Chy Praze Chynowen Lane Cubert Newquay Cornwall TR8 5HE England on 16 November 2013
16 Nov 2013 TM01 Termination of appointment of Nicholas Skuse as a director
27 Jun 2013 AR01 Annual return made up to 11 May 2013 no member list
20 May 2013 AP01 Appointment of Mr Mark James Sutton as a director
20 May 2013 AP01 Appointment of Mr Brett Adrian Jackson as a director
20 May 2013 AD01 Registered office address changed from 10 Lower Market Street Penryn Cornwall TR10 8BG on 20 May 2013
20 May 2013 AP01 Appointment of Mrs Charlotte May Garratt De Corisepa as a director
19 Mar 2013 AA Accounts for a dormant company made up to 31 May 2012
28 Sep 2012 AD01 Registered office address changed from Clay Tawc Old School Fore Street St. Dennis St Dennis PL26 8SF on 28 September 2012
28 Sep 2012 AR01 Annual return made up to 28 August 2012
11 May 2012 TM01 Termination of appointment of Ian Banks as a director
11 May 2012 TM01 Termination of appointment of Stephen Roberts as a director
11 May 2012 TM01 Termination of appointment of Lara White as a director
15 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
05 Jul 2011 AR01 Annual return made up to 11 May 2011 no member list
05 Jul 2011 CH01 Director's details changed for Mr Nicholas Simon Dent Skuse on 5 July 2011
05 Jul 2011 CH01 Director's details changed for Lara Kate White on 5 July 2011
05 Jul 2011 CH01 Director's details changed for Ian Malcolm Banks on 5 July 2011
11 May 2010 CICINC Incorporation of a Community Interest Company