CORNWALL ARTS RESTAURANT LIMITED

The Coach House The Coach House, Truro, TR4 9AG, England
StatusACTIVE
Company No.08181209
CategoryPrivate Limited Company
Incorporated15 Aug 2012
Age11 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

CORNWALL ARTS RESTAURANT LIMITED is an active private limited company with number 08181209. It was incorporated 11 years, 9 months, 6 days ago, on 15 August 2012. The company address is The Coach House The Coach House, Truro, TR4 9AG, England.



Company Fillings

Confirmation statement with updates

Date: 21 Sep 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Address

Type: AD01

Old address: 59 Church Way Falmouth TR11 4SG England

Change date: 2023-02-21

New address: The Coach House Bodrean Truro TR4 9AG

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-19

Officer name: Mrs Lucy Primrose Siagos

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Siagos

Change date: 2021-04-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-19

Psc name: Mrs Lucy Primrose Siagos

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-19

Psc name: Mr Christopher Siagos

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Address

Type: AD01

Old address: Peat House Newham Road Truro Cornwall TR1 2DP

Change date: 2021-04-16

New address: 59 Church Way Falmouth TR11 4SG

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lucy Primrose Hambly

Change date: 2014-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Jan 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-01-31

Documents

View document PDF

Incorporation company

Date: 15 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDINGTON CAPITAL LLP

41-42 EASTCASTLE STREET,LONDON,W1W 8DU

Number:OC351536
Status:ACTIVE
Category:Limited Liability Partnership

ALPINE CULTURE LIMITED

264 HIGH STREET,BECKENHAM,BR3 1DZ

Number:09364478
Status:ACTIVE
Category:Private Limited Company

FORTH MARINE CONSULTANTS LIMITED

111 FALKIRK ROAD,LARBERT,FK5 3NQ

Number:SC552660
Status:ACTIVE
Category:Private Limited Company

MALCOLM WILLIAMS CONSULTING LIMITED

39 GLENALLA ROAD,LLANELLI,SA15 1EF

Number:08293069
Status:ACTIVE
Category:Private Limited Company

PORTE CONSULTANCY LIMITED

H1 ASH TREE COURT,NOTTINGHAM BUSINESS PARK,NG8 6PY

Number:10808614
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TEMPLE OF HANDS LTD

31 WILMSLOW ROAD,CHEADLE,SK8 1DR

Number:11962126
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source