ISLAND REACH RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 09952470 |
Category | |
Incorporated | 14 Jan 2016 |
Age | 8 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ISLAND REACH RESIDENTS ASSOCIATION LIMITED is an active with number 09952470. It was incorporated 8 years, 4 months, 19 days ago, on 14 January 2016. The company address is 70 Castle Street, Bodmin, PL31 2DY, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 02 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-02
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-02
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Termination director company with name termination date
Date: 20 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-18
Officer name: Cottage Holidays Kernow Limited
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 12 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-10
Officer name: Mr Nicholas Robert Coleman
Documents
Termination director company with name termination date
Date: 12 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-10
Officer name: Nicholas Robert Coleman
Documents
Notification of a person with significant control statement
Date: 04 Mar 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Cessation of a person with significant control
Date: 06 Feb 2019
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-15
Psc name: Richard Pearce
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 03 Sep 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-15
Officer name: Jillian Elizabeth Marsch
Documents
Termination director company with name termination date
Date: 03 Sep 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-15
Officer name: Richard James Pearce
Documents
Appoint corporate director company with name date
Date: 29 Aug 2018
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2018-08-24
Officer name: Cottage Holidays Kernow Limited
Documents
Appoint person director company with name date
Date: 14 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-11
Officer name: Mr Nicholas Robert Coleman
Documents
Appoint person director company with name date
Date: 13 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jillian Elizabeth Marsch
Appointment date: 2018-06-11
Documents
Change account reference date company previous extended
Date: 13 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Cessation of a person with significant control
Date: 19 Feb 2018
Action Date: 16 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-16
Psc name: Thomas William David Carr
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-27
Old address: Ground Floor, Building a Green Court, Truro Business Park Threemilestone Truro Cornwall TR4 9LF England
New address: 70 Castle Street Bodmin PL31 2DY
Documents
Accounts with accounts type dormant
Date: 19 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Termination director company with name termination date
Date: 20 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas William David Carr
Termination date: 2017-06-16
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2016
Action Date: 29 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-29
New address: Ground Floor, Building a Green Court, Truro Business Park Threemilestone Truro Cornwall TR4 9LF
Old address: C/O Whyfield Accountants Cormorant House Truro Business Park Threemilestone Truro Cornwall TR4 9NH
Documents
Some Companies
CATTOWS FARM,HEATHER,LE67 2RF
Number: | 10551245 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11286531 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 2, OLYMPIC COURT WHITEHILLS BUSINESS PARK,BLACKPOOL,FY4 5GU
Number: | 09636949 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 39 PLATTS LANE,LONDON,NW3 7NN
Number: | 08776931 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 15 CHARLESWORTH COURT,LONDON,SE2 9NW
Number: | 11618621 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLATINUM INVESTMENT PROPERTIES LIMITED
TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU
Number: | 10910017 |
Status: | ACTIVE |
Category: | Private Limited Company |