- Company Overview for CORNISH SEA SALT COMPANY LIMITED (05169406)
- Filing history for CORNISH SEA SALT COMPANY LIMITED (05169406)
- People for CORNISH SEA SALT COMPANY LIMITED (05169406)
- Charges for CORNISH SEA SALT COMPANY LIMITED (05169406)
- More for CORNISH SEA SALT COMPANY LIMITED (05169406)
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
|
|
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
|
|
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
|
|
15 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
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
|