Advanced company searchLink opens in new window

CORNWALL GROUP LIMITED

Company number 03560161

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
02 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
01 Mar 2021 PSC04 Change of details for Mr Mark John Mitchell as a person with significant control on 1 March 2021
01 Mar 2021 PSC07 Cessation of David John Mitchell as a person with significant control on 1 March 2021
01 Mar 2021 TM01 Termination of appointment of David John Mitchell as a director on 1 March 2021
24 Feb 2021 TM01 Termination of appointment of Martin Jeremy Phillips as a director on 24 February 2021
27 Jan 2021 CH01 Director's details changed for Mr Martin Jeremy Phillips on 21 November 2020
27 Nov 2020 AA Group of companies' accounts made up to 30 June 2020
04 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
02 Jan 2020 AP01 Appointment of Mr Thomas Stuart Julian as a director on 1 January 2020
02 Jan 2020 CH01 Director's details changed for Mr Martin Jeremy Phillips on 1 January 2020
14 Nov 2019 AA Group of companies' accounts made up to 30 June 2019
09 Jul 2019 TM02 Termination of appointment of Mark John Mitchell as a secretary on 30 June 2019
08 Jul 2019 AP03 Appointment of Mrs Denise Pamela Mitchell as a secretary on 1 July 2019
03 Jul 2019 PSC07 Cessation of Garry David Mitchell as a person with significant control on 30 June 2019
03 Jul 2019 PSC04 Change of details for Mr Mark John Mitchell as a person with significant control on 30 June 2019
03 Jul 2019 TM01 Termination of appointment of Garry David Mitchell as a director on 30 June 2019
03 Jul 2019 TM01 Termination of appointment of Paul David Garrard as a director on 30 June 2019
03 Jul 2019 TM01 Termination of appointment of Mark James Knight as a director on 30 June 2019
03 Jul 2019 TM01 Termination of appointment of Mark Norcliffe as a director on 30 June 2019
03 Jul 2019 TM01 Termination of appointment of Angus John Herdman as a director on 30 June 2019
02 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-01
02 Jul 2019 CONNOT Change of name notice
31 May 2019 MR01 Registration of charge 035601610023, created on 21 May 2019
02 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates