- Company Overview for CORNWALL PROPERTY SOLUTIONS LTD (12489325)
- Filing history for CORNWALL PROPERTY SOLUTIONS LTD (12489325)
- People for CORNWALL PROPERTY SOLUTIONS LTD (12489325)
- More for CORNWALL PROPERTY SOLUTIONS LTD (12489325)
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
|
|
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
|
|
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
Statement of capital on 2020-02-28
|