- Company Overview for CORNWALL GROUP LIMITED (03560161)
- Filing history for CORNWALL GROUP LIMITED (03560161)
- People for CORNWALL GROUP LIMITED (03560161)
- Charges for CORNWALL GROUP LIMITED (03560161)
- More for CORNWALL GROUP LIMITED (03560161)
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) |
---|---|---|---|
01 Apr 2019 | TM01 | Termination of appointment of Martin Colin Saint as a director on 18 March 2019 | |
26 Nov 2018 | AA | Group of companies' accounts made up to 30 June 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
24 Nov 2017 | TM01 | Termination of appointment of Mark Ivor Herbert as a director on 24 November 2017 | |
24 Nov 2017 | TM01 | Termination of appointment of Matthew John Prowse as a director on 24 November 2017 | |
10 Nov 2017 | AA | Full accounts made up to 30 June 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
20 Mar 2017 | CH01 | Director's details changed for Mr David John Mitchell on 20 March 2017 | |
20 Mar 2017 | CH01 | Director's details changed for Mr Garry David Mitchell on 20 March 2017 | |
20 Mar 2017 | CH01 | Director's details changed for Mr Mark John Mitchell on 20 March 2017 | |
20 Mar 2017 | CH01 | Director's details changed for Mr Angus John Herdman on 20 March 2017 | |
20 Mar 2017 | CH01 | Director's details changed for Mr Matthew John Prowse on 20 March 2017 | |
20 Mar 2017 | CH01 | Director's details changed for Mr Mark Ivor Herbert on 20 March 2017 | |
20 Mar 2017 | CH01 | Director's details changed for Mr Mark James Knight on 20 March 2017 | |
20 Mar 2017 | CH01 | Director's details changed for Mr Martin Colin Saint on 20 March 2017 | |
20 Mar 2017 | CH01 | Director's details changed for Mr Martin Jeremy Phillips on 20 March 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from , the Old Carriage Works, Moresk Road, Truro, Cornwall, TR1 1DG to Old Mansion House 9 Quay Street Truro Cornwall TR1 2HE on 20 March 2017 | |
20 Mar 2017 | CH01 | Director's details changed for Mr Paul David Garrard on 20 March 2017 | |
19 Sep 2016 | AA | Accounts for a medium company made up to 30 June 2016 | |
21 Jun 2016 | MR01 | Registration of charge 035601610022, created on 16 June 2016 | |
15 Jun 2016 | MR01 | Registration of charge 035601610021, created on 7 June 2016 | |
06 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
01 Mar 2016 | MR01 | Registration of charge 035601610020, created on 24 February 2016 | |
22 Jan 2016 | MR01 | Registration of charge 035601610019, created on 18 January 2016 | |
23 Nov 2015 | AP01 | Appointment of Mr Mark James Knight as a director on 11 November 2015 |