- Company Overview for CLM CORNWALL LIMITED (07991281)
- Filing history for CLM CORNWALL LIMITED (07991281)
- People for CLM CORNWALL LIMITED (07991281)
- Charges for CLM CORNWALL LIMITED (07991281)
- More for CLM CORNWALL LIMITED (07991281)
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 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Apr 2014 | CH01 | Director's details changed for Mrs Janice Theresa Stuart on 15 March 2014 | |
07 Apr 2014 | CH01 | Director's details changed for Mr Glen Roy Stuart on 15 March 2014 | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Nov 2013 | AD01 | Registered office address changed from 87 Wesley Street Camborne Cornwall TR14 8DR United Kingdom on 8 November 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
09 Apr 2013 | CH01 | Director's details changed for Mrs Janice Theresa Stuart on 15 March 2013 | |
09 Apr 2013 | CH01 | Director's details changed for Mr Glen Roy Stuart on 15 March 2013 | |
26 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Mar 2012 | NEWINC |
Incorporation
|