- Company Overview for CORNWALL RESOURCES LIMITED (08078812)
- Filing history for CORNWALL RESOURCES LIMITED (08078812)
- People for CORNWALL RESOURCES LIMITED (08078812)
- Charges for CORNWALL RESOURCES LIMITED (08078812)
- More for CORNWALL RESOURCES LIMITED (08078812)
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 Nov 2024 | AP01 | Appointment of Mr Mark Robert Burnett as a director on 11 November 2024 | |
12 Nov 2024 | AP01 | Appointment of Mr Charles Patrick Ralph Sandys Manners as a director on 11 November 2024 | |
27 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 May 2024 | CS01 | Confirmation statement made on 22 May 2024 with no updates | |
26 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
02 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
10 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Sep 2021 | AA01 | Current accounting period extended from 30 June 2021 to 31 December 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
15 Jun 2021 | PSC02 | Notification of Strategic Minerals Plc as a person with significant control on 7 August 2019 | |
15 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 15 June 2021 | |
19 May 2021 | CH01 | Director's details changed for Mr Peter Verdun Wale on 19 May 2021 | |
19 May 2021 | AD01 | Registered office address changed from 10 John Street London WC1N 2EB England to 21 Kelsall Mews Richmond Surrey TW9 4BP on 19 May 2021 | |
12 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
01 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Aug 2019 | TM01 | Termination of appointment of Joshua John Wellisch as a director on 7 August 2019 | |
31 Jul 2019 | MR01 | Registration of charge 080788120001, created on 25 July 2019 | |
27 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 23 May 2019
|
|
22 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
15 Feb 2019 | TM01 | Termination of appointment of Neil Hutchinson as a director on 13 December 2018 | |
15 Feb 2019 | AP01 | Appointment of Mr Joshua John Wellisch as a director on 13 December 2018 | |
15 Feb 2019 | AP01 | Appointment of Mr Neil Hutchinson as a director on 15 November 2018 | |
14 Dec 2018 | TM01 | Termination of appointment of Gary Claude Fietz as a director on 15 November 2018 |