CORN MILL APARTMENTS (ST AUSTELL) MANAGEMENT COMPANY LIMITED
Company number 10821277
- Company Overview for CORN MILL APARTMENTS (ST AUSTELL) MANAGEMENT COMPANY LIMITED (10821277)
- Filing history for CORN MILL APARTMENTS (ST AUSTELL) MANAGEMENT COMPANY LIMITED (10821277)
- People for CORN MILL APARTMENTS (ST AUSTELL) MANAGEMENT COMPANY LIMITED (10821277)
- More for CORN MILL APARTMENTS (ST AUSTELL) MANAGEMENT COMPANY LIMITED (10821277)
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) |
---|---|---|---|
14 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
17 May 2024 | AP04 | Appointment of Belmont Management Services (Sw) Ltd as a secretary on 17 May 2024 | |
27 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
22 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
21 Jun 2022 | TM01 | Termination of appointment of Christopher David Wasey as a director on 13 June 2022 | |
24 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
25 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
08 Apr 2021 | AD01 | Registered office address changed from 4 Tregarne Terrace St. Austell PL25 4BE England to C/O Belmont Property Management Falmouth Road Truro TR1 2HX on 8 April 2021 | |
16 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
24 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
10 Jul 2019 | AP01 | Appointment of Mr Christopher David Wasey as a director on 10 July 2019 | |
27 Jun 2019 | AP01 | Appointment of Mr Kristian Peter Godfrey as a director on 10 June 2019 | |
27 Jun 2019 | AP01 | Appointment of Mr Peter Jones as a director on 27 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
25 Jun 2019 | AD01 | Registered office address changed from 9 Tregarne Terrace St Austell Cornwall PL25 4DD to 4 Tregarne Terrace St. Austell PL25 4BE on 25 June 2019 | |
25 Jun 2019 | PSC01 | Notification of Kristian Peter Godfrey as a person with significant control on 11 June 2019 | |
25 Jun 2019 | PSC01 | Notification of Christopher David Wasey as a person with significant control on 11 June 2019 | |
14 Jun 2019 | PSC07 | Cessation of Richard Jason Hibbs as a person with significant control on 29 April 2019 | |
14 Jun 2019 | PSC07 | Cessation of Antony Richard Hibbs as a person with significant control on 29 April 2019 | |
29 Apr 2019 | AP01 | Appointment of Ms Sandra Jones as a director on 29 April 2019 | |
29 Apr 2019 | AP01 | Appointment of Mrs Joanne Sarah Booth as a director on 29 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Antony Richard Hibbs as a director on 29 April 2019 |