AD01 |
Registered office address changed from Peat House Newham Road Truro Cornwall TR1 2DP England to The Green Build Hub Eden Project Campus Bodelva Cornwall PL24 2SG on 2023-12-12
filed on: 12th, December 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2023-01-31
filed on: 1st, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023-06-17
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-01-31
filed on: 27th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022-06-17
filed on: 24th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-01-31
filed on: 26th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-06-17
filed on: 2nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-01-31
filed on: 8th, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-06-17
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-01-31
filed on: 25th, October 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-06-17
filed on: 10th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-01-31
filed on: 15th, August 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-06-17
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 28th, July 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-17
filed on: 6th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-06
filed on: 6th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Green Build Hub the Eden Project Bodelva St Austell Cornwall PL24 2SG to Peat House Newham Road Truro Cornwall TR1 2DP on 2017-02-01
filed on: 1st, February 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-01-31
filed on: 3rd, October 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-09-21
filed on: 21st, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-09-21
filed on: 21st, September 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-06-17, no shareholders list
filed on: 3rd, August 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 5th, November 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Tolcarne Cottage PO Box 288 Coombe St. Austell Cornwall PL26 7LG to Green Build Hub the Eden Project Bodelva St Austell Cornwall PL24 2SG on 2015-07-31
filed on: 31st, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-06-17, no shareholders list
filed on: 31st, July 2015
|
annual return |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Green Build Hub the Eden Project Bodelva St Austell Cornwall PL24 2SG England to Green Build Hub the Eden Project Bodelva St Austell Cornwall PL24 2SG on 2015-07-31
filed on: 31st, July 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2014-01-31
filed on: 3rd, November 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-06-17, no shareholders list
filed on: 24th, June 2014
|
annual return |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-06-17, no shareholders list
filed on: 19th, June 2013
|
annual return |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-06-19
filed on: 19th, June 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-06-19
filed on: 19th, June 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Csbt Tehidy Offices Burngullow Lane High Street St. Austell Cornwall PL26 7TQ England on 2013-06-19
filed on: 19th, June 2013
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-01-31
filed on: 14th, June 2013
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2013-03-31 to 2013-01-31
filed on: 6th, March 2013
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 25th, June 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-06-17, no shareholders list
filed on: 19th, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2011-03-31
filed on: 28th, July 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-06-17, no shareholders list
filed on: 24th, June 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2011-06-24 director's details were changed
filed on: 24th, June 2011
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2010-03-31
filed on: 31st, January 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP on 2010-08-09
filed on: 9th, August 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-06-17, no shareholders list
filed on: 9th, August 2010
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2010-02-15
filed on: 15th, February 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-02-15
filed on: 15th, February 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 2nd, December 2009
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2009-11-24
filed on: 24th, November 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to 2009-06-22
filed on: 22nd, June 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 22nd, June 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2009-04-13 Appointment terminated director and secretary
filed on: 13th, April 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009-04-01 Director appointed
filed on: 1st, April 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009-04-01 Director appointed
filed on: 1st, April 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009-04-01 Secretary appointed
filed on: 1st, April 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2008-11-10 Director appointed
filed on: 10th, November 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008-11-10 Director appointed
filed on: 10th, November 2008
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 8th, July 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, June 2008
|
incorporation |
Free Download
(18 pages)
|