Advanced company searchLink opens in new window

PROPER CORNISH MANAGEMENT LIMITED

Company number 06873899

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)
23 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with updates
12 Oct 2023 AA Micro company accounts made up to 30 April 2023
20 Sep 2023 PSC04 Change of details for Mr Steven Weaver as a person with significant control on 20 September 2023
18 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with updates
08 Nov 2022 AA Micro company accounts made up to 30 April 2022
10 May 2022 CS01 Confirmation statement made on 15 April 2022 with updates
01 Nov 2021 AA Micro company accounts made up to 30 April 2021
10 May 2021 CS01 Confirmation statement made on 15 April 2021 with updates
14 Jul 2020 AA Micro company accounts made up to 30 April 2020
22 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
24 Jan 2020 AA Micro company accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 15 April 2019 with updates
28 Feb 2019 TM02 Termination of appointment of Andrew Weaver as a secretary on 8 October 2018
28 Jan 2019 AA Micro company accounts made up to 30 April 2018
25 Oct 2018 TM01 Termination of appointment of Andrew Charles Weaver as a director on 8 October 2018
05 Jun 2018 PSC05 Change of details for Grange Insurance Consultants Limited as a person with significant control on 15 April 2018
04 Jun 2018 CS01 Confirmation statement made on 15 April 2018 with updates
04 Jun 2018 PSC01 Notification of Mary Weaver as a person with significant control on 15 April 2018
04 Jun 2018 PSC01 Notification of Steven Weaver as a person with significant control on 15 April 2018
04 Jun 2018 PSC07 Cessation of Andrew Weaver as a person with significant control on 15 April 2018
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
29 Jun 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 April 2017
03 May 2017 CH01 Director's details changed for Mr Steven Roy Weaver on 3 May 2017
26 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
24 Apr 2017 AD01 Registered office address changed from 107 Cleethorpe Road Grinmsby North East Lincolnshire DN31 3ER to 107 Cleethorpe Road Grimsby N E Lincolnshire DN31 3ER on 24 April 2017