- 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) |
---|---|---|---|
20 Nov 2015 | AP01 | Appointment of Mr Matthew John Prowse as a director on 11 November 2015 | |
20 Nov 2015 | AP01 | Appointment of Mr Mark Ivor Herbert as a director on 11 November 2015 | |
20 Nov 2015 | AP01 | Appointment of Mr Martin Colin Saint as a director on 11 November 2015 | |
23 Oct 2015 | AA | Accounts for a medium company made up to 30 June 2015 | |
18 Jul 2015 | MR01 | Registration of charge 035601610017, created on 29 June 2015 | |
18 Jul 2015 | MR01 | Registration of charge 035601610018, created on 29 June 2015 | |
07 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
20 Feb 2015 | CH01 | Director's details changed for Mr Martin Jeremy Phillips on 9 February 2015 | |
20 Feb 2015 | CH01 | Director's details changed for Mr Martin Jeremy Phillips on 9 February 2015 | |
09 Oct 2014 | AA | Accounts for a medium company made up to 30 June 2014 | |
13 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
21 Jan 2014 | SH02 | Sub-division of shares on 13 January 2014 | |
08 Nov 2013 | AA | Accounts for a medium company made up to 30 June 2013 | |
11 Jun 2013 | MR01 | Registration of charge 035601610016 | |
14 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
12 Mar 2013 | SH02 | Sub-division of shares on 4 March 2013 | |
26 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
26 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
26 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
26 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
26 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
26 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
26 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Oct 2012 | AA | Accounts for a medium company made up to 30 June 2012 | |
03 Oct 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 |