CITY WHARF (TRURO) MANAGEMENT COMPANY LIMITED

71 Athelstan Park Athelstan Park, Bodmin, PL31 1DT, England
StatusACTIVE
Company No.04313219
CategoryPrivate Limited Company
Incorporated30 Oct 2001
Age22 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

CITY WHARF (TRURO) MANAGEMENT COMPANY LIMITED is an active private limited company with number 04313219. It was incorporated 22 years, 7 months, 5 days ago, on 30 October 2001. The company address is 71 Athelstan Park Athelstan Park, Bodmin, PL31 1DT, England.



Company Fillings

Appoint corporate secretary company with name date

Date: 27 Apr 2024

Action Date: 27 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Koti Property Management Ltd

Appointment date: 2024-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2024

Action Date: 27 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-04-27

Officer name: Natasha Stevens

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-02-24

Officer name: Mrs Natasha Stevens

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

Old address: Daniell House Falmouth Road Truro Cornwall TR1 2HX England

New address: 71 Athelstan Park Athelstan Park Bodmin PL31 1DT

Change date: 2020-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-23

Officer name: Mrs Lynn Dawn Manning

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-18

Officer name: Mrs Joy Rosemary Reynolds

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Ziar

Appointment date: 2017-04-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-18

Officer name: Lena Raye Bachmann

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Perran Gerval Ziar

Termination date: 2017-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-17

New address: Daniell House Falmouth Road Truro Cornwall TR1 2HX

Old address: 9 Poltisco Wharf Malpas Road Malpas Road Truro Cornwall TR1 1DH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-27

Old address: 9 Poltisco Wharf Malpas Road Truro Cornwall TR1 1DH England

New address: 9 Poltisco Wharf Malpas Road Malpas Road Truro Cornwall TR1 1DH

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-12

Officer name: Joy Rosemary Reynolds

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-12

Officer name: Mrs Lena Raye Bachmann

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joy Rosemary Reynolds

Termination date: 2015-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: AD01

Old address: 5 Poltisco Wharf, Malpas Road Truro Cornwall TR1 1DH

Change date: 2015-05-12

New address: 9 Poltisco Wharf Malpas Road Truro Cornwall TR1 1DH

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-12

Officer name: Mrs Lena Raye Bachmann

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caron Louise Moxom

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Manning

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynn Dawn Manning

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Flood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2011

Action Date: 06 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2010

Action Date: 06 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-06

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Charlotte Flood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 06 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-06

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Dr Charles Perran Gerval Ziar

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joy Rosemary Reynolds

Change date: 2009-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director manfred bachmann

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 15/10/07 from: 8 poltisco wharf malpas road truro cornwall TR1 1DH

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Address

Type: 287

Description: Registered office changed on 30/05/06 from: the puffins porthpean beach road st austell cornwall PL26 6AU

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 15/02/02--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/02/02--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 27/06/02--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 18/10/02--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/04; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/03; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLETOWN RENEWABLE ENERGY LIMITED

413 VICTORIA ROAD,STRABANE,BT82 0AS

Number:NI616822
Status:ACTIVE
Category:Private Limited Company

CHAPEL MARKET BUILDING & DIY LIMITED

HEASLEIGH HOUSE,SOUTHALL,UB1 1SQ

Number:03497717
Status:ACTIVE
Category:Private Limited Company

M.F.W. (LIVERPOOL) LIMITED

28 LEDBURY CLOSE,ST. HELENS,WA10 5NY

Number:03109485
Status:ACTIVE
Category:Private Limited Company

PLUTUS INVESTMENTS LIMITED

EDELMAN HOUSE 1238 HIGH ROAD,LONDON,N20 0LH

Number:11166277
Status:ACTIVE
Category:Private Limited Company

RECYCLE NOW LIMITED

1190 PARK AVENUE, AZTEC WEST,BRISTOL,BS32 4FP

Number:06509729
Status:ACTIVE
Category:Private Limited Company

SCORE ONE CONSTRUCTIONS LTD

22 HEDGE LANE,LONDON,N13 5SH

Number:09281873
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