AA |
Total exemption full accounts data made up to 2023-09-30
filed on: 17th, February 2024
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 2024-01-11
filed on: 24th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 1st, May 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 9th, November 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: 2021-09-30
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-10-01
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 29th, October 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 3 the Garden House 13/14 Market Place Penzance Cornwall TR18 2JB to The Barbican Battery Road Penzance Cornwall TR18 4EF on 2020-10-12
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 21st, October 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 12th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 5th, June 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 2017-11-02
filed on: 2nd, November 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-09-27 director's details were changed
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-09-06
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-09-30
filed on: 24th, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2016-02-17, no shareholders list
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed rough coast community arts COMMUNITY INTEREST COMPANYcertificate issued on 04/02/16
filed on: 4th, February 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 4th, February 2016
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2015-09-30
filed on: 22nd, January 2016
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2015-12-14
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-12-14
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-12-14
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2014-09-30
filed on: 13th, July 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2015-02-17, no shareholders list
filed on: 15th, March 2015
| annual return
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-09-30
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-09-30
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Nancothan House Alexandra Road Penzance Cornwall TR18 4LX to 3 the Garden House 13/14 Market Place Penzance Cornwall TR18 2JB on 2014-08-01
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2013-09-30
filed on: 17th, July 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2014-02-17, no shareholders list
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 46 Polwithen Drive Carbis Bay St. Ives Cornwall TR26 2SP United Kingdom on 2014-01-27
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-09-30
filed on: 28th, June 2013
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to 2013-02-17, no shareholders list
filed on: 10th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2012-02-28
filed on: 7th, December 2012
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from 2013-02-28 to 2012-09-30
filed on: 30th, November 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-11-30
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-11-30
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Porthia Close St. Ives Cornwall TR26 2JD on 2012-02-27
filed on: 27th, February 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-02-27
filed on: 27th, February 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2012-02-27
filed on: 27th, February 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-02-27
filed on: 27th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-02-17, no shareholders list
filed on: 17th, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2011-02-28
filed on: 13th, February 2012
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: 2011-09-17
filed on: 17th, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-04-28
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-04-27
filed on: 27th, April 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-04-27
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-02-17
filed on: 15th, April 2011
| annual return
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 2010-02-28
filed on: 6th, October 2010
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2010-02-17, no shareholders list
filed on: 9th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-03-09 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-03-09 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2009-12-20
filed on: 20th, December 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2009-12-20
filed on: 20th, December 2009
| officers
|
Free Download
(3 pages)
|
288a |
On 2009-05-18 Director appointed
filed on: 18th, May 2009
| officers
|
Free Download
(2 pages)
|