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.
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 |
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 |