- Company Overview for WILD ART CORNWALL CIC (07317456)
- Filing history for WILD ART CORNWALL CIC (07317456)
- People for WILD ART CORNWALL CIC (07317456)
- More for WILD ART CORNWALL CIC (07317456)
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) |
---|---|---|---|
24 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with no updates | |
15 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
10 May 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
05 May 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
19 Apr 2022 | AD01 | Registered office address changed from Trereife Farmhouse Trereife Penzance Cornwall TR20 8TJ England to Chisomo Trereife Penzance Cornwall TR20 8TJ on 19 April 2022 | |
24 Sep 2021 | TM01 | Termination of appointment of Elizabeth Barnes-Dowson as a director on 15 September 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
13 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
02 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
16 Nov 2018 | CH01 | Director's details changed for Ms Elizabeth Barnes-Dowson on 16 November 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
03 May 2018 | AA | Micro company accounts made up to 31 July 2017 | |
15 Jan 2018 | PSC01 | Notification of Patrick Mcwilliam as a person with significant control on 8 January 2018 | |
15 Jan 2018 | PSC01 | Notification of Ian Curnow as a person with significant control on 8 January 2018 | |
10 Jan 2018 | AD01 | Registered office address changed from 5 Marshallen Road Mount Hawke Truro TR4 8EF England to Trereife Farmhouse Trereife Penzance Cornwall TR20 8TJ on 10 January 2018 | |
08 Jan 2018 | PSC07 | Cessation of Susan Jean Gibbs as a person with significant control on 8 January 2018 | |
08 Jan 2018 | PSC07 | Cessation of Harry Joe Brassington as a person with significant control on 8 January 2018 | |
08 Jan 2018 | TM01 | Termination of appointment of Susan Jean Gibbs as a director on 8 January 2018 | |
08 Jan 2018 | TM01 | Termination of appointment of Harry Joe Brassington as a director on 8 January 2018 | |
10 Sep 2017 | AD01 | Registered office address changed from Trevissome Park Trevissome Farm Blackwater Truro Cornwall TR4 8UN to 5 Marshallen Road Mount Hawke Truro TR4 8EF on 10 September 2017 |