Advanced company searchLink opens in new window

CORNWALL PROPERTY SOLUTIONS LTD

Company number 12489325

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)
27 Nov 2024 AD01 Registered office address changed from St Marys House Commercial Road Penryn TR10 8AG England to Pendennis Court Falmouth Business Park Bickland Water Road Falmouth Cornwall TR11 4SZ on 27 November 2024
23 May 2024 AA Total exemption full accounts made up to 31 March 2024
03 Apr 2024 SH08 Change of share class name or designation
03 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2024 MA Memorandum and Articles of Association
02 Apr 2024 SH10 Particulars of variation of rights attached to shares
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
27 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
20 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
24 Mar 2023 AA01 Current accounting period extended from 28 February 2023 to 31 March 2023
01 Mar 2023 PSC07 Cessation of Rhiannon Kate Liewellyn as a person with significant control on 31 October 2022
28 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with updates
28 Feb 2023 PSC01 Notification of Rupert Clarke as a person with significant control on 31 October 2022
28 Feb 2023 PSC07 Cessation of Sophie Marie Lang as a person with significant control on 31 October 2022
28 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 4
01 Dec 2022 PSC04 Change of details for Ms Rhiannon Kate Fraser as a person with significant control on 18 September 2021
01 Nov 2022 AD01 Registered office address changed from Gwel an Baya Rame Cross Penryn TR10 9EA England to St Marys House Commercial Road Penryn TR10 8AG on 1 November 2022
27 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
28 Feb 2022 CH01 Director's details changed for Ms Rhiannon Kate Fraser on 18 September 2021
29 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
01 May 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
28 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-28
  • GBP 2