- Company Overview for CORNISH BUILDING COMPANY LTD (07970251)
- Filing history for CORNISH BUILDING COMPANY LTD (07970251)
- People for CORNISH BUILDING COMPANY LTD (07970251)
- More for CORNISH BUILDING COMPANY LTD (07970251)
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) |
---|---|---|---|
29 Feb 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
09 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Jul 2023 | CH01 | Director's details changed for Mrs Annalise Mcwilliams on 1 July 2023 | |
04 Jul 2023 | CH01 | Director's details changed for Mr Aaron John Mc Williams on 1 July 2023 | |
04 Jul 2023 | PSC04 | Change of details for Mr Aaron John Mcwilliams as a person with significant control on 2 March 2020 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
17 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Sep 2021 | CH01 | Director's details changed for Mr Aaron John Mc Williams on 1 March 2021 | |
08 Sep 2021 | AP01 | Appointment of Mrs Annalise Mcwilliams as a director on 8 September 2021 | |
07 Jun 2021 | TM01 | Termination of appointment of Annalise Mcwilliams as a director on 7 June 2021 | |
07 Jun 2021 | PSC07 | Cessation of Annalise Mcwilliams as a person with significant control on 7 June 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
18 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Aug 2020 | AD01 | Registered office address changed from Pennyhayle St. Kew Highway Bodmin PL30 3ED England to Highdown Lime Kiln Lane Uplyme Lyme Regis DT7 3XG on 12 August 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Jul 2019 | PSC01 | Notification of Annalise Mcwilliams as a person with significant control on 3 July 2019 | |
16 Jul 2019 | AP01 | Appointment of Mrs Annalise Mcwilliams as a director on 3 July 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
26 Feb 2019 | AD01 | Registered office address changed from 15 the Hurlings St. Columb Cornwall TR9 6FE to Pennyhayle St. Kew Highway Bodmin PL30 3ED on 26 February 2019 | |
08 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 May 2018 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates |