CORNWALL DEVELOPMENT COMPANY LTD
Status | ACTIVE |
Company No. | 03668828 |
Category | |
Incorporated | 17 Nov 1998 |
Age | 25 years, 6 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 28 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 20 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Resolution
Date: 11 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 28 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Paul Masters
Documents
Termination director company with name
Date: 28 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Crich
Documents
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
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
Resolution
Date: 10 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell Mark Ashman
Documents
Termination director company with name
Date: 04 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony Stuart
Documents
Termination director company with name
Date: 02 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Lavery
Documents
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
Some Companies
THE SNOW CENTRE,HEMEL HEMPSTEAD,HP3 9NH
Number: | 07685809 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL VIEW (ST. MICHAELS ROAD) MANAGEMENT COMPANY LIMITED
12 STATION COURT,WICKFORD,SS11 7AT
Number: | 02478078 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTBY,FORFAR,DD8 1BJ
Number: | SC480340 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 PENTLAND ROAD,DRONFIELD,S18 8ZQ
Number: | 08234857 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |