CORNWALL DEVELOPMENT COMPANY LTD

County Hall County Hall, Truro, TR1 3AY, Cornwall, England
StatusACTIVE
Company No.03668828
Category
Incorporated17 Nov 1998
Age25 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

CORNWALL DEVELOPMENT COMPANY LTD is an active with number 03668828. It was incorporated 25 years, 6 months, 21 days ago, on 17 November 1998. The company address is County Hall County Hall, Truro, TR1 3AY, Cornwall, England.



Company Fillings

Confirmation statement with updates

Date: 14 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Address

Type: AD01

Old address: Bickford House Station Road Pool Redruth Cornwall TR15 3QG

New address: County Hall Treyew Road Truro Cornwall TR1 3AY

Change date: 2023-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-24

Officer name: Mr Glenn Kevin Caplin-Grey

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Jane Robinson

Termination date: 2023-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Mary Gregory

Termination date: 2023-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-06

Officer name: Michael William Hanrahan

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Andrew Jeans

Termination date: 2023-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Robert Andrew

Termination date: 2023-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2023

Action Date: 06 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cornwall Council

Notification date: 2023-06-06

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2023

Action Date: 06 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Corserv Ltd

Cessation date: 2023-06-06

Documents

View document PDF

Memorandum articles

Date: 28 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Edwin Graham Kinnair

Termination date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phil Jon Mawston

Termination date: 2022-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Julian King

Termination date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-31

Officer name: Richard Zmuda

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-08

Officer name: Stephen James Smith

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-10

Officer name: Julian Dennis Rand

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Alexander Pears

Termination date: 2021-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-26

Officer name: Dominic Jon Bostock

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Smith

Appointment date: 2020-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-29

Officer name: Ms Julia Mary Gregory

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael William Hanrahan

Appointment date: 2020-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Alexander Pears

Appointment date: 2020-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-26

Officer name: Mr Julian Dennis Rand

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Andrew Jeans

Appointment date: 2020-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-26

Officer name: Mr Peter Robert Andrew

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Louise Pooley

Termination date: 2020-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan John Hoare

Termination date: 2020-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-11

Officer name: Richard Cyril Zmuda

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Leonard Eves

Termination date: 2020-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-24

Officer name: Mr Alan John Hoare

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-24

Officer name: Mr Martin Leonard Eves

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-24

Officer name: Ms Nicola Louise Pooley

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-24

Officer name: Mr Richard Cyril Zmuda

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-03-24

Officer name: Mr David Edwin Graham Kinnair

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Elaine Karen Holt

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 25 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-25

Officer name: Mr Phil Mawston

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Gerard Keohane

Termination date: 2019-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Karen Holt

Appointment date: 2018-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Harold Dennis

Termination date: 2018-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Jane Robinson

Appointment date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Cyril Zmuda

Termination date: 2018-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-17

Officer name: Dominic Jon Bostock

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Deacon

Termination date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 29 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony John Barnett

Termination date: 2017-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-10

Officer name: Mr Richard Cyril Zmuda

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Zmuda

Appointment date: 2017-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Julian King

Appointment date: 2017-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-06

Officer name: Mr Anthony John Barnett

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-06

Officer name: Henry Arthur Hooper

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paul Masters

Termination date: 2016-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-21

Officer name: Colin Jarvis

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Mark Ashman

Termination date: 2016-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-02

Officer name: Mr Joseph Gerard Keohane

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Harold Dennis

Appointment date: 2016-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Resolution

Date: 20 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Pyle

Termination date: 2016-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-05

Officer name: Mr Benjamin Pyle

Documents

View document PDF

Resolution

Date: 11 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Arthur Hooper

Appointment date: 2015-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Deacon

Appointment date: 2015-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Jarvis

Appointment date: 2015-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Michael Marsh

Termination date: 2015-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Charles Doughty

Termination date: 2015-12-21

Documents

View document PDF

Change person secretary company with change date

Date: 30 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-01

Officer name: Mrs Nicola Louise Pooley

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-25

Officer name: Suzanne Bond

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jayne Trethowan

Termination date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Staughton

Termination date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Richard Brooks

Termination date: 2015-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-16

New address: Bickford House Station Road Pool Redruth Cornwall TR15 3QG

Old address: Pydar House Pydar Street Truro Cornwall TR1 1EA

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Nov 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Masters

Documents

View document PDF

Termination director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Crich

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Nov 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Resolution

Date: 10 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Mark Ashman

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Stuart

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Lavery

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF


Some Companies

BEST RATE GROUP LIMITED

THE SNOW CENTRE,HEMEL HEMPSTEAD,HP3 9NH

Number:07685809
Status:ACTIVE
Category:Private Limited Company
Number:02478078
Status:ACTIVE
Category:Private Limited Company

PETER J STIRLING LIMITED

WESTBY,FORFAR,DD8 1BJ

Number:SC480340
Status:ACTIVE
Category:Private Limited Company

SAUSAGE TREE BBQ GRILL LTD

13 PENTLAND ROAD,DRONFIELD,S18 8ZQ

Number:08234857
Status:ACTIVE
Category:Private Limited Company

SOMM PR LTD

65 MERRITT ROAD,LONDON,SE4 1DT

Number:11758251
Status:ACTIVE
Category:Private Limited Company

ST MUNGOS CLOSE (DEARHAM) MANAGEMENT COMPANY LIMITED

STORY HOUSE LORDS WAY,CARLISLE,CA6 4SL

Number:08574667
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source