Advanced company searchLink opens in new window

CORNISH SEA SALT COMPANY LIMITED

Company number 05169406

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)
12 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
12 Jul 2016 TM01 Termination of appointment of Julian Alistair Dennard as a director on 30 June 2016
03 Sep 2015 AR01 Annual return made up to 2 July 2015. List of shareholders has changed
Statement of capital on 2015-09-03
  • GBP 1,297,472
10 Aug 2015 MR04 Satisfaction of charge 8 in full
10 Aug 2015 MR04 Satisfaction of charge 9 in full
10 Aug 2015 MR01 Registration of charge 051694060012, created on 5 August 2015
18 May 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Sep 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,297,472
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jan 2014 AP01 Appointment of Mrs Suzanne Skerry as a director
15 Oct 2013 SH01 Statement of capital following an allotment of shares on 10 September 2013
  • GBP 1,297,472.00
15 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2013 AR01 Annual return made up to 2 July 2013. List of shareholders has changed
31 May 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Mar 2013 AP01 Appointment of Mr Simon James Boote as a director
05 Feb 2013 TM01 Termination of appointment of Eleanor Bradshaw as a director
27 Dec 2012 AP01 Appointment of Mr Simon David Toft as a director
06 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
19 Oct 2012 MG01 Duplicate mortgage certificatecharge no:11
17 Oct 2012 MG01 Duplicate mortgage certificatecharge no:11
12 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 11
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Sep 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
07 Sep 2012 CH01 Director's details changed for Eleanor Annette Bradshaw on 7 September 2012
21 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights