LYNHER RIVER BARGE CIC

The Gymnasium Obelisk Field The Gymnasium Obelisk Field, Torpoint, PL10 1HX, Cornwall, England
StatusACTIVE
Company No.10099042
Category
Incorporated02 Apr 2016
Age8 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

LYNHER RIVER BARGE CIC is an active with number 10099042. It was incorporated 8 years, 3 months, 1 day ago, on 02 April 2016. The company address is The Gymnasium Obelisk Field The Gymnasium Obelisk Field, Torpoint, PL10 1HX, Cornwall, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Webster

Termination date: 2022-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2022

Action Date: 23 May 2022

Category: Address

Type: AD01

Change date: 2022-05-23

Old address: Peninsula Trust 3 West Street Millbrook Torpoint Cornwall PL10 1AA England

New address: The Gymnasium Obelisk Field Cremyll Torpoint Cornwall PL10 1HX

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hannah Hurford

Appointment date: 2021-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John De Groot

Termination date: 2021-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Risborough

Appointment date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John De Groot

Appointment date: 2019-04-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Audrey Milne

Termination date: 2018-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2018

Action Date: 25 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Milne

Appointment date: 2018-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-30

Old address: Mount Edgcumbe House Cremyll Torpoint Cornwall PL10 1HZ England

New address: Peninsula Trust 3 West Street Millbrook Torpoint Cornwall PL10 1AA

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-27

Old address: Cremyll House Mashfords Boatyard Cremyll Torpoint Cornwall PL10 1HX

New address: Mount Edgcumbe House Cremyll Torpoint Cornwall PL10 1HZ

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Rowlands-Stewart

Termination date: 2016-09-16

Documents

View document PDF

Incorporation community interest company

Date: 02 Apr 2016

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ANDREW BROWN 57 LIMITED

4 BAKERY COTTAGES COLD ASH HILL,THATCHAM,RG18 9PW

Number:04002986
Status:ACTIVE
Category:Private Limited Company

ASHTON DECORATING LIMITED

292 GLEBELANDS ROAD,SALE,M33 5QT

Number:10805625
Status:ACTIVE
Category:Private Limited Company

HAIR STUDIO 336 LIMITED

UNIT 2A,BOLTON,BL1 2DJ

Number:06390340
Status:ACTIVE
Category:Private Limited Company

MANAGEMENT SOLUTIONS (WALES) LIMITED

THE OLD BANK HOUSE,NEWPORT,NP20 5PA

Number:06349723
Status:ACTIVE
Category:Private Limited Company

PLANET FIRST ENERGY CIC

4 DRONFIELD COURT,DRONFIELD,S18 1NQ

Number:11250538
Status:ACTIVE
Category:Community Interest Company

SHANDSMITH LIMITED

SANDVIEW COTTAGE,SHETLAND,ZE2 9JA

Number:SC619399
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