CITY WHARF (TRURO) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04313219 |
Category | Private Limited Company |
Incorporated | 30 Oct 2001 |
Age | 22 years, 7 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caron Louise Moxom
Documents
Termination director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynn Manning
Documents
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
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
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
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
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
Appoint person director company with name
Date: 08 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynn Dawn Manning
Documents
Termination director company with name
Date: 19 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Flood
Documents
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
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
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
Appoint person director company with name
Date: 24 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Charlotte Flood
Documents
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
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
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
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
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
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/08; full list of members
Documents
Legacy
Date: 10 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director manfred bachmann
Documents
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
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/07; full list of members
Documents
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
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
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/06; full list of members
Documents
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
Legacy
Date: 31 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 30 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 15/02/02--------- £ si 1@1
Documents
Legacy
Date: 30 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/02/02--------- £ si 1@1
Documents
Legacy
Date: 30 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 27/06/02--------- £ si 1@1
Documents
Legacy
Date: 30 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 18/10/02--------- £ si 1@1
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/05; full list of members
Documents
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
Legacy
Date: 22 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/04; no change of members
Documents
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
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/03; no change of members
Documents
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
Legacy
Date: 06 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/02; full list of members
Documents
Legacy
Date: 21 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
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 |
28 LEDBURY CLOSE,ST. HELENS,WA10 5NY
Number: | 03109485 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDELMAN HOUSE 1238 HIGH ROAD,LONDON,N20 0LH
Number: | 11166277 |
Status: | ACTIVE |
Category: | Private Limited Company |
1190 PARK AVENUE, AZTEC WEST,BRISTOL,BS32 4FP
Number: | 06509729 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 HEDGE LANE,LONDON,N13 5SH
Number: | 09281873 |
Status: | ACTIVE |
Category: | Private Limited Company |