- Company Overview for NORTH CORNWALL POST & DIARY LIMITED (04865549)
- Filing history for NORTH CORNWALL POST & DIARY LIMITED (04865549)
- People for NORTH CORNWALL POST & DIARY LIMITED (04865549)
- More for NORTH CORNWALL POST & DIARY LIMITED (04865549)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2020 | TM01 | Termination of appointment of Raymond Stanley Tindle as a director on 11 February 2020 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
11 Feb 2019 | AP03 | Appointment of Mr Alastair James Manson as a secretary on 16 January 2019 | |
30 Jan 2019 | TM02 | Termination of appointment of Amanda Jane Pusey as a secretary on 10 January 2019 | |
04 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
28 Nov 2018 | CH01 | Director's details changed for Mr Danny Cammiade on 28 November 2018 | |
28 Nov 2018 | CH01 | Director's details changed for Sir Raymond Stanley Tindle on 28 November 2018 | |
28 Nov 2018 | AD01 | Registered office address changed from The Old Court House 55 Hawkesworth Drive Bagshot Surrey GU19 5QY United Kingdom to Old Court House Union Road Farnham Surrey GU9 7PT on 28 November 2018 | |
28 Nov 2018 | PSC04 | Change of details for Sir Raymond Stanley Tindle as a person with significant control on 28 November 2018 | |
28 Nov 2018 | AD01 | Registered office address changed from The Old Court House Union Road Farnham Surrey GU9 7PT to The Old Court House 55 Hawkesworth Drive Bagshot Surrey GU19 5QY on 28 November 2018 | |
28 Nov 2018 | CH01 | Director's details changed for Sir Raymond Stanley Tindle on 28 November 2018 | |
28 Nov 2018 | CH01 | Director's details changed for Mr Danny Cammiade on 28 November 2018 | |
28 Nov 2018 | CH03 | Secretary's details changed for Mrs Amanda Jane Pusey on 28 November 2018 | |
28 Nov 2018 | PSC04 | Change of details for Mr Owen Charles Tindle as a person with significant control on 28 November 2018 | |
12 Oct 2018 | AP01 | Appointment of Mr Danny Cammiade as a director on 6 September 2018 | |
20 Sep 2018 | TM01 | Termination of appointment of Wendy Diane Craig as a director on 6 September 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
21 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
23 Aug 2017 | CH01 | Director's details changed for Sir Raymond Stanley Tindle on 21 August 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates | |
14 Aug 2017 | PSC04 | Change of details for Sir Raymond Stanley Tindle as a person with significant control on 6 April 2016 | |
07 Aug 2017 | PSC01 | Notification of Owen Charles Tindle as a person with significant control on 30 June 2017 | |
08 Feb 2017 | CH01 | Director's details changed for Mrs Wendy Diane Craig on 6 February 2017 |