Advanced company searchLink opens in new window

CORNWALL LIFESTYLE LIMITED

Company number 09302124

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)
16 Oct 2024 AA Total exemption full accounts made up to 30 November 2023
19 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with updates
12 Jun 2024 CERTNM Company name changed property regeneration LTD\certificate issued on 12/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-04
30 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
29 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
23 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
24 Jan 2022 CH01 Director's details changed for Ms Catherine Julia Mcguire on 24 January 2022
03 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
27 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
21 Apr 2021 CH01 Director's details changed for Ms Catherine Julia Mcguire on 21 April 2021
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
25 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
28 Jul 2020 CH01 Director's details changed for Ms Catherine Julia Mcguire on 28 July 2020
14 May 2020 AD01 Registered office address changed from 9 Triton House 15 Swan Close Swindon Wiltshire SN3 4QB England to 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY on 14 May 2020
14 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with updates
01 Nov 2019 CH01 Director's details changed for Ms Catherine Julia Mcguire on 1 November 2019
22 Oct 2019 AD01 Registered office address changed from 45 Pure Offices Kembrey Park Swindon Wiltshire SN2 8BW United Kingdom to 9 Triton House 15 Swan Close Swindon Wiltshire SN3 4QB on 22 October 2019
07 Oct 2019 AD01 Registered office address changed from Suite 5 Dorcan Business Centre Faraday Road Swindon Wiltshire SN3 5HQ to 45 Pure Offices Kembrey Park Swindon Wiltshire SN2 8BW on 7 October 2019
31 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
16 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
12 Dec 2017 CS01 Confirmation statement made on 10 November 2017 with updates
29 Nov 2017 AD01 Registered office address changed from 7 Regent Street Kingswood Bristol BS15 8JX to Suite 5 Dorcan Business Centre Faraday Road Swindon Wiltshire SN3 5HQ on 29 November 2017
07 Oct 2017 MR04 Satisfaction of charge 093021240001 in full