- Company Overview for CORNWALLIS MACKENZIE (UK) LTD (06823050)
- Filing history for CORNWALLIS MACKENZIE (UK) LTD (06823050)
- People for CORNWALLIS MACKENZIE (UK) LTD (06823050)
- More for CORNWALLIS MACKENZIE (UK) LTD (06823050)
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) |
---|---|---|---|
29 Jan 2013 | AD01 | Registered office address changed from North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 29 January 2013 | |
11 Sep 2012 | TM01 | Termination of appointment of Amanda Schow as a director | |
11 Sep 2012 | TM01 | Termination of appointment of Paul Langan as a director | |
21 Aug 2012 | AP01 | Appointment of Martin Phillip Smith as a director | |
08 Aug 2012 | AP01 | Appointment of Miss Amanda Jo Schow as a director | |
07 Aug 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
17 Jul 2012 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
12 Jul 2012 | TM01 | Termination of appointment of Joshua Sansom as a director | |
12 Jul 2012 | AP01 | Appointment of Mr Paul Langan as a director | |
20 Jun 2012 | AD01 | Registered office address changed from 1 Colleton Crescent Exeter Devon EX2 4DG on 20 June 2012 | |
06 Sep 2011 | AA | Accounts for a dormant company made up to 31 August 2011 | |
18 Aug 2011 | AA01 | Current accounting period extended from 28 February 2011 to 31 August 2011 | |
15 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 1 August 2011
|
|
08 Aug 2011 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 8 August 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
12 Jun 2011 | AP03 | Appointment of Mr Joshua Albert Sansom as a secretary | |
12 Jun 2011 | AP01 | Appointment of Mr Joshua Albert Sansom as a director | |
12 Jun 2011 | TM01 | Termination of appointment of Brian Penney as a director | |
06 Sep 2010 | CERTNM |
Company name changed fondoo LTD\certificate issued on 06/09/10
|
|
06 Sep 2010 | CONNOT | Change of name notice | |
20 Aug 2010 | TM01 | Termination of appointment of Adrian Koe as a director | |
09 Aug 2010 | AP01 | Appointment of Brian Penney as a director | |
09 Aug 2010 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
29 Jul 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders |