Advanced company searchLink opens in new window

PROPER CORNISH LIMITED

Company number 03789756

Filter by category

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)
05 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
19 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 06/11/2019.
31 May 2017 TM01 Termination of appointment of Mark Heywood Muncey as a director on 23 May 2017
07 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 12,800
27 Jun 2016 AP01 Appointment of Dr Philip Ivan Johnston as a director on 10 May 2016
31 Dec 2015 SH06 Cancellation of shares. Statement of capital on 5 December 2015
  • GBP 12,800.00
31 Dec 2015 SH03 Purchase of own shares.
27 Aug 2015 SH06 Cancellation of shares. Statement of capital on 5 August 2015
  • GBP 13,276.00
27 Aug 2015 SH03 Purchase of own shares.
15 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
24 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 13,752
24 Jun 2015 CH01 Director's details changed for Mr Christopher Ian Pauling on 3 June 2014
25 Feb 2015 SH06 Cancellation of shares. Statement of capital on 5 February 2015
  • GBP 13,752
25 Feb 2015 SH03 Purchase of own shares.
22 Aug 2014 SH03 Purchase of own shares.
13 Aug 2014 SH06 Cancellation of shares. Statement of capital on 5 August 2014
  • GBP 14,228
23 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 14,704
16 Jun 2014 CH01 Director's details changed for Mr Christopher Ian Pauling on 3 June 2014
02 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
06 May 2014 SH06 Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 14,704.00
06 May 2014 SH03 Purchase of own shares.
15 Apr 2014 AP01 Appointment of Mr David Michael Jeffs as a director
26 Mar 2014 TM01 Termination of appointment of Jane Flowerdew as a director
21 Mar 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares