- Company Overview for CORNISH PROPERTY RENTALS LTD (05329025)
- Filing history for CORNISH PROPERTY RENTALS LTD (05329025)
- People for CORNISH PROPERTY RENTALS LTD (05329025)
- Charges for CORNISH PROPERTY RENTALS LTD (05329025)
- More for CORNISH PROPERTY RENTALS LTD (05329025)
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 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
20 Dec 2016 | MR01 | Registration of charge 053290250007, created on 19 December 2016 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Feb 2016 | AD01 | Registered office address changed from Trevalsa Quay Road St. Agnes Cornwall TR5 0RP to Waterside Court Falmouth Road Penryn Cornwall TR10 8AW on 3 February 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
26 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
27 Feb 2014 | AD01 | Registered office address changed from 29 Lemon Street Truro Cornwall TR1 2LS on 27 February 2014 | |
05 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
03 May 2013 | MR01 | Registration of charge 053290250006 | |
28 Feb 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
20 Nov 2012 | AP01 | Appointment of Adam Adam Craze as a director | |
21 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Aug 2012 | TM01 | Termination of appointment of Adam Craze as a director | |
20 Feb 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
09 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
22 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
26 Feb 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
30 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 Mar 2010 | AD01 | Registered office address changed from Osprey House Malpas Road Truro Cornwall TR1 1UT on 22 March 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Adam Daniel Craze on 8 February 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Simon Dominic Craze on 8 February 2010 |