- Company Overview for CORNISH MEAD CO.LIMITED (00584062)
- Filing history for CORNISH MEAD CO.LIMITED (00584062)
- People for CORNISH MEAD CO.LIMITED (00584062)
- Charges for CORNISH MEAD CO.LIMITED (00584062)
- More for CORNISH MEAD CO.LIMITED (00584062)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Apr 2016 | MR04 | Satisfaction of charge 16 in full | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
25 Feb 2015 | AD01 | Registered office address changed from C/O Abbotswood Trinity House Wharf Road Penzance Cornwall TR18 4BN to The Mead House Mount Prospect Terrace Newlyn Penzance Cornwall TR18 5QF on 25 February 2015 | |
08 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Jun 2014 | AAMD | Amended accounts made up to 28 February 2013 | |
10 Mar 2014 | AD01 | Registered office address changed from C/O S P Dicker 6 Polwithen Road Penzance Cornwall TR18 4JS on 10 March 2014 | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
09 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-09
|
|
27 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
08 Nov 2012 | TM02 | Termination of appointment of Julian Moore as a secretary | |
08 Nov 2012 | AP03 | Appointment of Mr Matthew Leiworthy as a secretary | |
08 Nov 2012 | TM01 | Termination of appointment of Julian Moore as a director | |
04 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
25 May 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
25 Mar 2010 | AD01 | Registered office address changed from the Meadhouse Tolcarne Newlyn Penzance Cornwall TR18 5QF on 25 March 2010 | |
28 Nov 2009 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
28 Nov 2009 | CH01 | Director's details changed for Matthew Thomas Leiworthy on 16 October 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Sophia Emma Fenton on 14 October 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Julian William Moore on 16 October 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Sidney Thomas Leiworthy on 16 October 2009 |