PROPER CORNISH LIMITED

3 Lucknow Road, Bodmin, PL31 1EZ, Cornwall, United Kingdom
StatusACTIVE
Company No.03789756
CategoryPrivate Limited Company
Incorporated15 Jun 1999
Age24 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

PROPER CORNISH LIMITED is an active private limited company with number 03789756. It was incorporated 24 years, 11 months, 19 days ago, on 15 June 1999. The company address is 3 Lucknow Road, Bodmin, PL31 1EZ, Cornwall, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Broomfield

Appointment date: 2024-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-01

Officer name: Christopher Ian Pauling

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-28

Officer name: Mr Alexandre Emmanuel Benoit Vigneron

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-28

Officer name: Samantha Sayer

Documents

View document PDF

Accounts amended with accounts type full

Date: 05 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2022

Action Date: 16 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037897560020

Charge creation date: 2022-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037897560018

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037897560019

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2021

Action Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-22

Psc name: Proper Cornish Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2021

Action Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-22

Psc name: Proper Cornish Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2021

Action Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-22

Psc name: Christopher Ian Pauling

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2021

Action Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Richard Ugalde

Cessation date: 2021-10-22

Documents

View document PDF

Memorandum articles

Date: 16 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2021

Action Date: 22 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-22

Capital : 5,447.360 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2021

Action Date: 22 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-22

Capital : 12,800 GBP

Documents

View document PDF

Capital name of class of shares

Date: 16 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 12 Nov 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Capital

Type: SH19

Date: 2021-11-12

Capital : 12,800 GBP

Documents

View document PDF

Resolution

Date: 12 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/10/21

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-22

Officer name: Philip Richard Ugalde

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerald Steven Allen

Change date: 2021-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2020

Action Date: 01 May 2020

Category: Address

Type: AD01

Old address: Western House Lucknow Road Bodmin Cornwall PL31 1EZ

New address: 3 Lucknow Road Bodmin Cornwall PL31 1EZ

Change date: 2020-05-01

Documents

View document PDF

Legacy

Date: 06 Nov 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 15/06/2017

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037897560009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2019

Action Date: 25 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037897560019

Charge creation date: 2019-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2019

Action Date: 09 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-09

Charge number: 037897560018

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037897560011

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037897560012

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037897560010

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037897560013

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037897560015

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037897560014

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037897560016

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037897560017

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Jeffs

Termination date: 2018-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Ivan Johnston

Termination date: 2017-11-09

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-23

Officer name: Mark Heywood Muncey

Documents

View document PDF

Accounts with accounts type group

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-10

Officer name: Dr Philip Ivan Johnston

Documents

View document PDF

Capital cancellation shares

Date: 31 Dec 2015

Action Date: 05 Dec 2015

Category: Capital

Type: SH06

Date: 2015-12-05

Capital : 12,800.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 31 Dec 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 27 Aug 2015

Action Date: 05 Aug 2015

Category: Capital

Type: SH06

Date: 2015-08-05

Capital : 13,276.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 27 Aug 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2015

Action Date: 03 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-03

Officer name: Mr Christopher Ian Pauling

Documents

View document PDF

Capital cancellation shares

Date: 25 Feb 2015

Action Date: 05 Feb 2015

Category: Capital

Type: SH06

Date: 2015-02-05

Capital : 13,752 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 25 Feb 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 22 Aug 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 13 Aug 2014

Action Date: 05 Aug 2014

Category: Capital

Type: SH06

Capital : 14,228 GBP

Date: 2014-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2014

Action Date: 03 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-03

Officer name: Mr Christopher Ian Pauling

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital cancellation shares

Date: 06 May 2014

Action Date: 06 May 2014

Category: Capital

Type: SH06

Date: 2014-05-06

Capital : 14,704.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 06 May 2014

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Jeffs

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Flowerdew

Documents

View document PDF

Resolution

Date: 21 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037897560013

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037897560017

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037897560015

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037897560014

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037897560016

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037897560012

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037897560011

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037897560010

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037897560009

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Change person director company with change date

Date: 15 May 2013

Action Date: 29 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jane Abi Flowerdew

Change date: 2013-04-29

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2013

Action Date: 13 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Ian Pauling

Change date: 2013-04-13

Documents

View document PDF

Accounts with accounts type group

Date: 07 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2012

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Richard Ugalde

Change date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2012

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Christopher Ian Pauling

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2012

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Gerald Steven Allen

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Bowman Saunders

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Avery

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Bowern

Documents

View document PDF


Some Companies

BEAMRIDGE INTERIORS LIMITED

25 BILLINGTON ROAD,LONDON,SE14 5QH

Number:11198850
Status:ACTIVE
Category:Private Limited Company

BIOREG UK LIMITED

2 HIGHRIDGE CLOSE,SURREY,KT18 5HF

Number:09246756
Status:ACTIVE
Category:Private Limited Company

CLICK OK (WARWICKSHIRE) LIMITED

UNIT A RIGBY CLOSE,WARWICK,CV34 6TH

Number:08521557
Status:ACTIVE
Category:Private Limited Company

CYBERCODE SOLUTIONS LIMITED

DALLAM BARN,MILNTHORPE,LA7 7DG

Number:03472672
Status:ACTIVE
Category:Private Limited Company

SMALL BLUE MOUSE LTD

47 EASTMONT ROAD, HINCHLEY WOOD,SURREY,KT10 9AY

Number:05277623
Status:ACTIVE
Category:Private Limited Company

SOUTHPORT HALL LIMITED

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:10507731
Status:ACTIVE
Category:Private Limited Company

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