Advanced company searchLink opens in new window

PROPER CORNISH LIMITED

Company number 03789756

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)
02 Apr 2024 AP01 Appointment of Mr Peter John Broomfield as a director on 1 April 2024
01 Feb 2024 TM01 Termination of appointment of Christopher Ian Pauling as a director on 1 February 2024
17 Oct 2023 AA Full accounts made up to 31 December 2022
23 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
08 Mar 2023 AP01 Appointment of Mr Alexandre Emmanuel Benoit Vigneron as a director on 28 February 2023
08 Mar 2023 AP01 Appointment of Samantha Sayer as a director on 28 February 2023
05 Jan 2023 AAMD Amended full accounts made up to 31 December 2021
30 Sep 2022 AA Full accounts made up to 31 December 2021
29 Jun 2022 MR01 Registration of charge 037897560020, created on 16 June 2022
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
19 May 2022 MR04 Satisfaction of charge 037897560018 in full
12 May 2022 MR04 Satisfaction of charge 037897560019 in full
30 Nov 2021 PSC05 Change of details for Proper Cornish Holdings Limited as a person with significant control on 22 October 2021
30 Nov 2021 PSC02 Notification of Proper Cornish Holdings Limited as a person with significant control on 22 October 2021
30 Nov 2021 PSC07 Cessation of Christopher Ian Pauling as a person with significant control on 22 October 2021
30 Nov 2021 PSC07 Cessation of Philip Richard Ugalde as a person with significant control on 22 October 2021
16 Nov 2021 MA Memorandum and Articles of Association
16 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 22 October 2021
  • GBP 5,447.360
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 22 October 2021
  • GBP 12,800
16 Nov 2021 SH08 Change of share class name or designation
12 Nov 2021 SH20 Statement by Directors
12 Nov 2021 SH19 Statement of capital on 12 November 2021
  • GBP 12,800
12 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Nov 2021 CAP-SS Solvency Statement dated 22/10/21