About

Registered Number: 05110819
Date of Incorporation: 23/04/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: The Old School, The Stennack, St. Ives, Cornwall, TR26 1QU

 

Godrevy Cafe Ltd was founded on 23 April 2004 and has its registered office in St. Ives, Cornwall, it's status is listed as "Active". The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERCIVAL, Zoe 25 June 2004 - 1
PROVOST, Daniel Lawrence 25 June 2004 - 1
BRAZIER, Andrew James Lea 01 July 2013 17 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 25 March 2020
TM01 - Termination of appointment of director 22 January 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 02 May 2019
CS01 - N/A 04 May 2018
PSC04 - N/A 23 April 2018
PSC04 - N/A 23 April 2018
PSC09 - N/A 23 April 2018
AA - Annual Accounts 16 April 2018
PSC01 - N/A 16 August 2017
PSC01 - N/A 16 August 2017
CH01 - Change of particulars for director 24 May 2017
CH03 - Change of particulars for secretary 24 May 2017
CH01 - Change of particulars for director 24 May 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 10 February 2017
CH01 - Change of particulars for director 05 December 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 06 May 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 03 March 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 28 April 2014
AP01 - Appointment of director 16 July 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 16 April 2012
SH01 - Return of Allotment of shares 09 June 2011
SH01 - Return of Allotment of shares 09 June 2011
SH01 - Return of Allotment of shares 09 June 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 25 April 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 26 April 2005
225 - Change of Accounting Reference Date 09 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2004
287 - Change in situation or address of Registered Office 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
CERTNM - Change of name certificate 13 July 2004
NEWINC - New incorporation documents 23 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.