Advanced company searchLink opens in new window

C.A.B. CORNWALL

Company number 04409017

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)
10 Feb 2021 AP01 Appointment of Mr Sean Thomas Finlay as a director on 8 February 2021
09 Feb 2021 AP01 Appointment of Mr Henry James Meacock as a director on 8 February 2021
09 Feb 2021 AP01 Appointment of Mrs Jane Mary Williams as a director on 8 February 2021
09 Feb 2021 TM01 Termination of appointment of Paul Charlesworth as a director on 8 February 2021
09 Dec 2020 TM01 Termination of appointment of Janet Ann Thompson as a director on 4 December 2020
12 Oct 2020 AA Full accounts made up to 31 March 2020
03 Sep 2020 TM01 Termination of appointment of Victoria Dennis as a director on 2 September 2020
23 Jul 2020 AP01 Appointment of Mrs Victoria Dennis as a director on 20 July 2020
01 Jul 2020 TM01 Termination of appointment of Michael John Cooper as a director on 30 June 2020
05 May 2020 AP01 Appointment of Mrs Janet Ann Thompson as a director on 27 April 2020
04 May 2020 AP01 Appointment of Miss Natasha Ruth Arnold as a director on 27 April 2020
09 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
07 Feb 2020 AP01 Appointment of Professor Meryll Rowena Dean as a director on 27 January 2020
04 Feb 2020 CC04 Statement of company's objects
04 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2019 TM01 Termination of appointment of Jane Mary Williams as a director on 5 December 2019
11 Oct 2019 AA Accounts for a small company made up to 31 March 2019
10 Oct 2019 AP01 Appointment of Ms Frances Anne Keene as a director on 27 September 2019
19 Aug 2019 PSC08 Notification of a person with significant control statement
02 Aug 2019 AD02 Register inspection address has been changed from Camborne Community Centre South Terrace Camborne Cornwall TR14 8SU England to Duchy House, 21 Dean Street Liskeard Cornwall PL14 4AB
02 Aug 2019 AD04 Register(s) moved to registered office address Duchy House 21 Dean Street Liskeard Cornwall PL14 4AB
02 Aug 2019 AD04 Register(s) moved to registered office address Duchy House 21 Dean Street Liskeard Cornwall PL14 4AB
02 Aug 2019 AP03 Appointment of Mrs Gillian Frances Pipkin as a secretary on 24 July 2019
02 Aug 2019 PSC07 Cessation of Michael John Cooper as a person with significant control on 29 April 2019
25 May 2019 TM01 Termination of appointment of Ian Dominic Mccormick as a director on 16 May 2019