- Company Overview for FOREVER CORNWALL LIMITED (08013534)
- Filing history for FOREVER CORNWALL LIMITED (08013534)
- People for FOREVER CORNWALL LIMITED (08013534)
- More for FOREVER CORNWALL LIMITED (08013534)
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) |
---|---|---|---|
11 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Jul 2024 | PSC04 | Change of details for Mrs Maria Lisa Gendall as a person with significant control on 31 March 2024 | |
17 Jul 2024 | PSC01 | Notification of John Philip Gendall as a person with significant control on 31 March 2024 | |
27 Apr 2024 | MA | Memorandum and Articles of Association | |
27 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with updates | |
13 Feb 2024 | MA | Memorandum and Articles of Association | |
07 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Apr 2023 | PSC04 | Change of details for Mrs Maria Lisa Gendall as a person with significant control on 31 March 2023 | |
25 Apr 2023 | PSC07 | Cessation of John Philip Gendall as a person with significant control on 31 March 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
06 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
24 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with updates | |
10 Mar 2020 | CH01 | Director's details changed for Mrs Maria Lisa Gendall on 9 March 2020 | |
09 Mar 2020 | PSC04 | Change of details for Mr John Philip Gendall as a person with significant control on 9 March 2020 | |
09 Mar 2020 | CH01 | Director's details changed for Mr John Philip Gendall on 9 March 2020 | |
09 Mar 2020 | PSC04 | Change of details for Mrs Maria Lisa Gendall as a person with significant control on 9 March 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from 18a Old Bridge Street Truro Cornwall TR1 2AH England to Admiralty House 2 Bank Place Falmouth Cornwall TR11 4AT on 9 March 2020 | |
16 Dec 2019 | AD01 | Registered office address changed from Pentreath Carlidnack Lane Mawnan Smith Falmouth TR11 5HE England to 18a Old Bridge Street Truro Cornwall TR1 2AH on 16 December 2019 | |
06 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |