ISLAND REACH RESIDENTS ASSOCIATION LIMITED

70 Castle Street, Bodmin, PL31 2DY, England
StatusACTIVE
Company No.09952470
Category
Incorporated14 Jan 2016
Age8 years, 4 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATTOWS FARM WEDDINGS LTD

CATTOWS FARM,HEATHER,LE67 2RF

Number:10551245
Status:ACTIVE
Category:Private Limited Company

CAVELANE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11286531
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CRABTREE MEDIA LTD

UNIT 2, OLYMPIC COURT WHITEHILLS BUSINESS PARK,BLACKPOOL,FY4 5GU

Number:09636949
Status:ACTIVE
Category:Private Limited Company

DSR FILM LTD

FLAT 4 39 PLATTS LANE,LONDON,NW3 7NN

Number:08776931
Status:ACTIVE
Category:Private Limited Company

MAGAF CONSULTING LIMITED

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

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