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)
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
  • GBP 3,003
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
  • GBP 3,003
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