CORNWALL YOUTH WORK PARTNERSHIP

05641036
THE REDRUTH CENTRE 5-6 STATION ROAD REDRUTH CORNWALL TR15 2AB

Documents

Documents
Date Category Description Pages
26 Mar 2024 gazette Gazette Dissolved Voluntary 1 Buy now
13 Feb 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
09 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
29 Dec 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2023 accounts Annual Accounts 7 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2022 accounts Annual Accounts 7 Buy now
23 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2021 accounts Annual Accounts 7 Buy now
06 Jul 2020 officers Appointment of director (Ms Sara-Jane Perrins) 2 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 accounts Annual Accounts 7 Buy now
18 Dec 2019 officers Termination of appointment of director (Patricia Ann Coleman) 1 Buy now
18 Dec 2019 officers Termination of appointment of director (Helen Julia Cahalane) 1 Buy now
14 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 accounts Annual Accounts 7 Buy now
25 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 12 Buy now
08 Jan 2017 accounts Annual Accounts 13 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2017 officers Appointment of director (Ms Helen Cahalane) 2 Buy now
29 Nov 2016 officers Termination of appointment of director (Samantha Elizabeth Pashley) 1 Buy now
29 Nov 2016 officers Termination of appointment of director (Sara-Jane Charnock) 1 Buy now
02 Jan 2016 accounts Annual Accounts 13 Buy now
22 Dec 2015 annual-return Annual Return 6 Buy now
24 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2014 accounts Annual Accounts 17 Buy now
22 Dec 2014 annual-return Annual Return 6 Buy now
22 Dec 2014 officers Change of particulars for director (Ms Samantha Margaret Coates) 2 Buy now
18 Dec 2014 officers Termination of appointment of director (Joanne Ruth Davies) 1 Buy now
18 Dec 2014 officers Termination of appointment of director (Nicolas Smith) 1 Buy now
18 Dec 2014 officers Termination of appointment of director (Adrian John Richards) 1 Buy now
18 Dec 2014 officers Appointment of director (Ms Patricia Ann Coleman) 2 Buy now
19 Sep 2014 officers Termination of appointment of secretary (Richard Mckie) 1 Buy now
11 Sep 2014 officers Change of particulars for director (Ms Bernadette Lewarne Hall) 2 Buy now
10 Sep 2014 officers Change of particulars for director (Ms Sara-Jane Charnock) 2 Buy now
11 Aug 2014 officers Termination of appointment of director (David Hall - Davies) 1 Buy now
11 Aug 2014 officers Termination of appointment of director (Sheila Mari Eggins) 1 Buy now
11 Dec 2013 annual-return Annual Return 10 Buy now
24 Jul 2013 accounts Annual Accounts 16 Buy now
03 Jan 2013 accounts Annual Accounts 16 Buy now
13 Dec 2012 annual-return Annual Return 10 Buy now
13 Dec 2012 officers Termination of appointment of director (Paul Green) 1 Buy now
04 Jan 2012 accounts Annual Accounts 16 Buy now
16 Dec 2011 annual-return Annual Return 10 Buy now
16 Dec 2011 officers Appointment of director (Mr. David Hall - Davies) 2 Buy now
15 Dec 2011 officers Appointment of secretary (Chief Executive Officer Richard Mckie) 1 Buy now
15 Dec 2011 officers Appointment of director (Mr. Adrian John Richards) 2 Buy now
15 Dec 2011 address Move Registers To Registered Office Company 1 Buy now
15 Dec 2011 officers Termination of appointment of director (Martyn Alvey) 1 Buy now
15 Dec 2011 officers Termination of appointment of secretary (Samantha Coates) 1 Buy now
16 Sep 2011 officers Appointment of secretary (Ms Samantha Margaret Coates) 1 Buy now
16 Sep 2011 officers Termination of appointment of secretary (Nicholas Skuse) 1 Buy now
25 May 2011 officers Termination of appointment of director (Anthony Hogg) 1 Buy now
25 May 2011 officers Termination of appointment of director (Steven Clark) 1 Buy now
10 Jan 2011 annual-return Annual Return 14 Buy now
10 Jan 2011 address Move Registers To Sail Company 1 Buy now
07 Jan 2011 address Change Sail Address Company 1 Buy now
06 Jan 2011 accounts Annual Accounts 16 Buy now
05 Nov 2010 officers Appointment of director (Ms Sara-Jane Charnock) 2 Buy now
30 Sep 2010 officers Appointment of director (Ms Bernadette Lewarne Hall) 2 Buy now
29 Sep 2010 officers Termination of appointment of director (Emma Le Saux) 1 Buy now
29 Sep 2010 officers Appointment of director (Ms Joanne Ruth Davies) 2 Buy now
29 Jun 2010 resolution Resolution 2 Buy now
26 Jan 2010 annual-return Annual Return 7 Buy now
19 Jan 2010 officers Change of particulars for director (Paul Green) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Samantha Elizabeth Pashley) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Anthony John Marsden Hogg) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Emma Le Saux) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Nicolas Smith) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Mr Steven Clark) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Ms Samantha Margaret Coates) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Sheila Mari Eggins) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Mr Martyn Jon Alvey) 2 Buy now
23 Dec 2009 accounts Annual Accounts 15 Buy now
23 Oct 2009 officers Appointment of director (Mr Steven Clark) 2 Buy now
02 Feb 2009 accounts Annual Accounts 3 Buy now
30 Jan 2009 officers Director appointed mr martyn jon alvey 1 Buy now
30 Jan 2009 officers Director appointed ms samantha margaret coates 1 Buy now
31 Dec 2008 annual-return Annual return made up to 30/11/08 4 Buy now
31 Dec 2008 address Registered office changed on 31/12/2008 from follett stock solicitors truro business park truro cornwall TR4 9NH 1 Buy now
31 Dec 2008 officers Secretary appointed mr nicholas simon dent skuse 1 Buy now
31 Dec 2008 officers Appointment terminated director deanna bullivant 1 Buy now
31 Dec 2008 officers Appointment terminated director joanne davies 1 Buy now
31 Dec 2008 officers Appointment terminated director ian jones 1 Buy now
31 Dec 2008 officers Appointment terminated secretary tbp corporate services LIMITED 1 Buy now
19 Sep 2008 officers Director appointed sheila mari eggins 2 Buy now
19 Sep 2008 officers Director appointed anthony john marsden hogg 2 Buy now
19 Dec 2007 annual-return Annual return made up to 30/11/07 3 Buy now
19 Dec 2007 officers New director appointed 1 Buy now
13 Dec 2007 address Registered office changed on 13/12/07 from: fistral house 8A truro business park threemilestone truro cornwall TR4 9NH 1 Buy now
13 Dec 2007 officers Secretary resigned 1 Buy now
13 Dec 2007 officers New secretary appointed 2 Buy now
28 Sep 2007 accounts Annual Accounts 3 Buy now
17 Sep 2007 address Registered office changed on 17/09/07 from: 61 lemon street truro cornwall TR1 2PE 1 Buy now
17 Apr 2007 officers New director appointed 2 Buy now
17 Apr 2007 officers New director appointed 2 Buy now
17 Apr 2007 officers New director appointed 2 Buy now
17 Apr 2007 officers New secretary appointed 2 Buy now