- Company Overview for THE CORNISH WHOLESALER LIMITED (11857958)
- Filing history for THE CORNISH WHOLESALER LIMITED (11857958)
- People for THE CORNISH WHOLESALER LIMITED (11857958)
- Charges for THE CORNISH WHOLESALER LIMITED (11857958)
- More for THE CORNISH WHOLESALER LIMITED (11857958)
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 Mar 2021 | CH01 | Director's details changed for Mr Jonathan Ian Wood on 12 March 2021 | |
12 Mar 2021 | AD01 | Registered office address changed from Maenrock Farm Jobs Water Penryn Cornwall TR10 9BT United Kingdom to Heather House Pensilva Liskeard PL14 5PJ on 12 March 2021 | |
24 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
16 Dec 2020 | CH01 | Director's details changed for Mr Andrew Lavender on 14 December 2020 | |
16 Dec 2020 | CH01 | Director's details changed for Ms Nicola Rankine on 14 December 2020 | |
16 Dec 2020 | PSC01 | Notification of Nicola Rankine as a person with significant control on 19 October 2020 | |
16 Dec 2020 | PSC07 | Cessation of Nicola Rankine as a person with significant control on 16 December 2020 | |
16 Dec 2020 | PSC04 | Change of details for Ms Nicola Rankine as a person with significant control on 14 December 2020 | |
16 Dec 2020 | PSC04 | Change of details for Mr Andrew Lavender as a person with significant control on 14 December 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
20 Oct 2020 | PSC01 | Notification of Nicola Rankine as a person with significant control on 19 October 2020 | |
20 Oct 2020 | PSC01 | Notification of Andrew Lavender as a person with significant control on 19 October 2020 | |
20 Oct 2020 | PSC07 | Cessation of Patricia Christine Cannon as a person with significant control on 19 October 2020 | |
14 Sep 2020 | TM01 | Termination of appointment of Patricia Christine Cannon as a director on 14 September 2020 | |
14 Sep 2020 | AP01 | Appointment of Ms Nicola Rankine as a director on 14 September 2020 | |
14 Sep 2020 | AP01 | Appointment of Mr Andrew Lavender as a director on 14 September 2020 | |
18 Apr 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
18 Apr 2020 | PSC01 | Notification of Patricia Christine Cannon as a person with significant control on 4 March 2019 | |
18 Apr 2020 | PSC09 | Withdrawal of a person with significant control statement on 18 April 2020 | |
18 Mar 2019 | AP03 | Appointment of Mr Jonathan Ian Wood as a secretary on 4 March 2019 | |
16 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 4 March 2019
|
|
16 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
16 Mar 2019 | AP01 | Appointment of Mr Jonathan Ian Wood as a director on 4 March 2019 | |
16 Mar 2019 | AP01 | Appointment of Mrs Patricia Christine Cannon as a director on 4 March 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Michael Duke as a director on 4 March 2019 |