CORNISH HOMES (DEVELOPMENTS) LIMITED

Woodbine Farm Business Centre Woodbine Farm Business Centre, Truro, TR3 6BW, England
StatusACTIVE
Company No.04616875
CategoryPrivate Limited Company
Incorporated13 Dec 2002
Age21 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

CORNISH HOMES (DEVELOPMENTS) LIMITED is an active private limited company with number 04616875. It was incorporated 21 years, 6 months, 4 days ago, on 13 December 2002. The company address is Woodbine Farm Business Centre Woodbine Farm Business Centre, Truro, TR3 6BW, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2017

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-01

Psc name: Kevin Christopher Heaney

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2017

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

New address: Woodbine Farm Business Centre Threemilestone Truro TR3 6BW

Change date: 2017-08-23

Old address: The Maples the Orchard St Erme Truro Cornwall TR4 9BW

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Oct 2015

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Aug 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Aug 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-29

Officer name: Yulia Sincock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Yulia Sincock

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kevin Christopher Heaney

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Christopher Heaney

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yulia Sincock

Documents

View document PDF

Termination secretary company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yulia Sincock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2013

Action Date: 06 Mar 2013

Category: Address

Type: AD01

Old address: 31 Lemon Street Truro Cornwall TR1 2LS

Change date: 2013-03-06

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yulia Sincock

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Yulia Sincock

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Lawrence

Documents

View document PDF

Termination secretary company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shaun Lawrence

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 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: 03 Aug 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Andrew Lawrence

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Heaney

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Shaun Andrew Lawrence

Documents

View document PDF

Termination secretary company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Heaney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2011

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2011

Action Date: 13 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-13

Officer name: Kevin Christopher Heaney

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2011

Action Date: 13 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-13

Officer name: Mr Kevin Christopher Heaney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 13 Dec 2008

Category: Annual-return

Type: AR01

Made up date: 2008-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2010

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Auditors resignation company

Date: 13 Nov 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Auditors

Type: 391

Description: Notice of res removing auditor

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / kevin heaney / 20/08/2008

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / kevin heaney / 20/08/2008

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 08/03/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary mark hooper

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed kevin christopher heaney

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 04/07/2008 from 9 heron way newham truro cornwall TR1 2XN

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 16/04/07 from: 31 lemon street truro cornwall TR1 2LS

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 13/09/04 from: lowin house, tregolls road truro cornwall TR1 2NA

Documents

View document PDF

Auditors resignation company

Date: 26 Aug 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cornish homes (liskeard) LIMITED\certificate issued on 09/03/04

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 19 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLONDUFF DEVELOPMENT ENTERPRISE LIMITED

25 ROSTREVOR ROAD,CO DOWN,BT34 5UP

Number:NP000323
Status:ACTIVE
Category:Industrial and Provident Society

EYESTONE LTD

69 HIGH STREET,LONDON,N14 6LD

Number:11814875
Status:ACTIVE
Category:Private Limited Company

FLUKS TRANSPORT LTD

139 ALDER WAY,MANSFIELD,NG20 8PY

Number:10294659
Status:ACTIVE
Category:Private Limited Company

GREAT LOGISTICS LTD

95 ALLEN WILKINSON HOUSE CLEM ATTLEE COURT,LONDON,SW6 7SY

Number:11808267
Status:ACTIVE
Category:Private Limited Company

HARVEY OLSEN LIMITED

OLD SCHOOL HOUSE,NORTHALLERTON,DL6 2SE

Number:08449943
Status:ACTIVE
Category:Private Limited Company

RAYS OF SUNSHINE PROMOTIONS LIMITED

BERKELEY HOUSE 4TH FLOOR,LONDON,N3 2JY

Number:07975115
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