Advanced company searchLink opens in new window

CORNISH COLLECTION LIMITED

Company number 04829229

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)
07 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
12 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
16 May 2016 AD03 Register(s) moved to registered inspection location C/O Cornish Collection Ltd 2B Barbican Parade Barbican Road Looe Cornwall PL13 1EZ
07 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
13 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
22 Apr 2015 AP01 Appointment of Mrs Helena Mary Jaycock as a director on 21 April 2015
19 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
11 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
09 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
18 Sep 2013 CH03 Secretary's details changed for Mr Gordon Thomas on 18 February 2013
15 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
15 Jul 2013 AD04 Register(s) moved to registered office address
26 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
12 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
12 Jul 2012 AD02 Register inspection address has been changed from 2B Barbican Parade Barbican Road Looe Cornwall PL13 1EZ England
11 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
12 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
12 Jul 2011 AD03 Register(s) moved to registered inspection location
11 Jul 2011 AD02 Register inspection address has been changed
14 Jan 2011 AA Total exemption full accounts made up to 31 July 2010
12 Jul 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Clive Joseph Dixon on 10 July 2010
16 Mar 2010 AA Total exemption full accounts made up to 31 July 2009
10 Jul 2009 363a Return made up to 10/07/09; full list of members
30 Sep 2008 AA Total exemption full accounts made up to 31 July 2008