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)
12 Apr 2017 CH01 Director's details changed for Mr Andrew Weaver on 12 April 2017
12 Apr 2017 CH01 Director's details changed for Mr Steven Roy Weaver on 12 April 2017
12 Apr 2017 CH03 Secretary's details changed for Andrew Weaver on 12 April 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jun 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jun 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jul 2014 CH01 Director's details changed for Mr Steven Roy Weaver on 1 April 2014
17 Jul 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-26
13 Mar 2013 CH03 Secretary's details changed for Andrew Weaver on 8 January 2013
13 Mar 2013 CH01 Director's details changed for Mr Andrew Weaver on 8 January 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
24 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
12 May 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
12 May 2011 AD01 Registered office address changed from Flat 704 the Lock Building 41 Whitworth Street Manchester M1 5BE on 12 May 2011
30 Mar 2011 AAMD Amended accounts made up to 31 March 2010
19 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Oct 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 March 2010
15 Apr 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
14 Apr 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Mr Steven Roy Weaver on 31 October 2009