C F LAUNCESTON LIMITED
Status | ACTIVE |
Company No. | 06284952 |
Category | Private Limited Company |
Incorporated | 19 Jun 2007 |
Age | 16 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
C F LAUNCESTON LIMITED is an active private limited company with number 06284952. It was incorporated 16 years, 11 months, 19 days ago, on 19 June 2007. The company address is Unit 2 Dunheved Court Unit 2 Dunheved Court, Launceston, PL15 7ED, Cornwall, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 25 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 15 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Capital return purchase own shares
Date: 15 Nov 2023
Category: Capital
Type: SH03
Documents
Cessation of a person with significant control
Date: 25 Oct 2023
Action Date: 11 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Isley
Cessation date: 2023-10-11
Documents
Notification of a person with significant control
Date: 24 Oct 2023
Action Date: 11 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-10-11
Psc name: Laura Jayne Gubbin
Documents
Notification of a person with significant control
Date: 24 Oct 2023
Action Date: 11 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-10-11
Psc name: Mark James Gubbin
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-24
Old address: 15a Silver Street Barnstaple Devon EX32 8HR
New address: Unit 2 Dunheved Court Pennygillam Way Launceston Cornwall PL15 7ED
Documents
Capital allotment shares
Date: 24 Oct 2023
Action Date: 11 Oct 2023
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2023-10-11
Documents
Appoint person director company with name date
Date: 20 Oct 2023
Action Date: 11 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-11
Officer name: Mr Mark James Gubbin
Documents
Appoint person director company with name date
Date: 20 Oct 2023
Action Date: 11 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-11
Officer name: Mrs Laura Gubbin
Documents
Termination director company with name termination date
Date: 20 Oct 2023
Action Date: 11 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-11
Officer name: Ian Edward Ilsley
Documents
Termination secretary company with name termination date
Date: 20 Oct 2023
Action Date: 11 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-10-11
Officer name: June Rosemarie Ilsley
Documents
Accounts with accounts type unaudited abridged
Date: 24 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Accounts with accounts type unaudited abridged
Date: 24 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Change person secretary company with change date
Date: 12 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: June Rosemarie Ilsley
Change date: 2016-12-01
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 04 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-04
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 04 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-04
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 04 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-04
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 04 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-04
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 04 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-04
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 04 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-04
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 04 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-04
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 04 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-04
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Edward Ilsley
Change date: 2009-12-18
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 11 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/07; full list of members
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BECKSIDE FARM,WHITBY,YO22 5JG
Number: | 04636329 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 GARDEN STREET,BURNLEY,BB12 8NP
Number: | 08955238 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT NO.1 MANOR STREET,MANCHESTER,M12 6HE
Number: | 01267565 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARSONS COURT RTM COMPANY LIMITED
WINDSOR HOUSE,COLCHESTER,CO2 8HA
Number: | 06989317 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
93 GOLBORNE ROAD,LONDON,W10 5NL
Number: | 08975871 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE 1-4,LONDON,W1F 7LD
Number: | 06591554 |
Status: | ACTIVE |
Category: | Private Limited Company |