Advanced company searchLink opens in new window

THE ARK#SAFE SPACE CIC

Company number 09259177

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)
31 May 2018 AP01 Appointment of Mrs Pauline Elizabeth Wakely as a director on 31 May 2018
08 Nov 2017 AA Micro company accounts made up to 31 December 2016
04 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
05 Sep 2017 CC04 Statement of company's objects
09 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-08
11 Jul 2017 AD01 Registered office address changed from 1 the Cottages Mabe Burnthouse Penryn TR10 9HJ England to 57 High Street Penzance TR18 2SU on 11 July 2017
21 Jun 2017 TM02 Termination of appointment of Timothy Patrick Gooch as a secretary on 21 June 2017
29 Mar 2017 AD01 Registered office address changed from Highway Community Centre Church Road Penryn Cornwall TR10 8DA to 1 the Cottages Mabe Burnthouse Penryn TR10 9HJ on 29 March 2017
29 Mar 2017 TM01 Termination of appointment of David Lumley Ward as a director on 29 March 2017
29 Mar 2017 TM01 Termination of appointment of Harvey Jonathan Crook as a director on 29 March 2017
20 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Mar 2016 AP01 Appointment of Mr Harvey Jonathan Crook as a director on 16 March 2016
27 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2016 CC04 Statement of company's objects
05 Nov 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
29 Oct 2015 AP03 Appointment of Mr Timothy Patrick Gooch as a secretary on 29 October 2015
16 Oct 2015 AR01 Annual return made up to 10 October 2015 no member list
16 Oct 2015 CH01 Director's details changed for Robert Michael Simons on 1 January 2015
04 Jun 2015 AD01 Registered office address changed from 95 Little Oaks Penryn Cornwall TR10 8RX to Highway Community Centre Church Road Penryn Cornwall TR10 8DA on 4 June 2015
04 Jun 2015 AP01 Appointment of Mr David Lumley Ward as a director on 1 May 2015
24 Oct 2014 AP01 Appointment of Mrs Sarah Louise Simons as a director on 24 October 2014
24 Oct 2014 TM01 Termination of appointment of Sarah Louise Simons as a director on 24 October 2014
10 Oct 2014 CICINC Incorporation of a Community Interest Company