NORTH CORNWALL POST & DIARY LIMITED

Old Court House Old Court House, Farnham, GU9 7PT, Surrey, England
StatusDISSOLVED
Company No.04865549
CategoryPrivate Limited Company
Incorporated13 Aug 2003
Age20 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 6 months

SUMMARY

NORTH CORNWALL POST & DIARY LIMITED is an dissolved private limited company with number 04865549. It was incorporated 20 years, 8 months, 14 days ago, on 13 August 2003 and it was dissolved 3 years, 6 months ago, on 27 October 2020. The company address is Old Court House Old Court House, Farnham, GU9 7PT, Surrey, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Stanley Tindle

Termination date: 2020-02-11

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Feb 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-16

Officer name: Mr Alastair James Manson

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Jane Pusey

Termination date: 2019-01-10

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Danny Cammiade

Change date: 2018-11-28

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-28

Officer name: Sir Raymond Stanley Tindle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: AD01

Old address: The Old Court House 55 Hawkesworth Drive Bagshot Surrey GU19 5QY United Kingdom

New address: Old Court House Union Road Farnham Surrey GU9 7PT

Change date: 2018-11-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-28

Psc name: Sir Raymond Stanley Tindle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-28

Old address: The Old Court House Union Road Farnham Surrey GU9 7PT

New address: The Old Court House 55 Hawkesworth Drive Bagshot Surrey GU19 5QY

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir Raymond Stanley Tindle

Change date: 2018-11-28

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Danny Cammiade

Change date: 2018-11-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-28

Officer name: Mrs Amanda Jane Pusey

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-28

Psc name: Mr Owen Charles Tindle

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Danny Cammiade

Appointment date: 2018-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-06

Officer name: Wendy Diane Craig

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir Raymond Stanley Tindle

Change date: 2017-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Sir Raymond Stanley Tindle

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-30

Psc name: Owen Charles Tindle

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-06

Officer name: Mrs Wendy Diane Craig

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2016

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 13/08/2016

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Feb 2016

Category: Address

Type: AD03

New address: Tindle House Harts Yard Farnham Surrey GU9 7GZ

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change sail address company with new address

Date: 15 Dec 2015

Category: Address

Type: AD02

New address: Tindle House Harts Yard Farnham Surrey GU9 7GZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Amanda Jane Pusey

Appointment date: 2015-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Louise Fyfield

Termination date: 2015-07-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathryn Louise Fyfield

Termination date: 2015-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kathryn Louise Fyfield

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Louise Fyfield

Documents

View document PDF

Termination secretary company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Yates

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Yates

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Doel

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Lee

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Ruth Yates

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Change person secretary company with change date

Date: 16 Aug 2012

Action Date: 16 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Susan Ruth Yates

Change date: 2012-08-16

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2012

Action Date: 16 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-16

Officer name: Trevor James Lee

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2012

Action Date: 16 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir Raymond Stanley Tindle

Change date: 2012-08-16

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2012

Action Date: 16 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Wendy Diane Craig

Change date: 2012-08-16

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2012

Action Date: 16 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Brian Gilroy Doel

Change date: 2012-08-16

Documents

View document PDF

Auditors resignation company

Date: 01 May 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director antony hazell

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director colin christmas

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary colin christmas

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed susan ruth yates

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed trevor james lee

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed wendy diane craig

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / colin christmas / 17/03/2008

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 03/03/2008 from bethume house 88 west street farnham surrey

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Miscellaneous

Date: 14 Aug 2007

Category: Miscellaneous

Type: MISC

Description: Section 394

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/06; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/05; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 24/10/03--------- £ si 9@1=9 £ ic 1/10

Documents

View document PDF

Resolution

Date: 14 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Capital

Type: 122

Description: S-div 24/10/03

Documents

View document PDF

Resolution

Date: 05 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREEN DRAGON PM LTD

28 BECKGROVE CLOSE,CARDIFF,CF24 2SE

Number:08860234
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRIMSTON BUSINESS SERVICES LIMITED

ELM FARM SIBFORD FERRIS,OXFORDSHIRE,OX15 5AA

Number:04905301
Status:ACTIVE
Category:Private Limited Company

LANGLEY ENTERPRIZE LIMITED

25 270 - 272 HIGH STREET,SLOUGH,SL1 1NB

Number:11647010
Status:ACTIVE
Category:Private Limited Company

ROSE PROPERTY ESTATES LIMITED

6 THE WOODYARD,NORTHAMPTON,NN7 1LF

Number:10941751
Status:ACTIVE
Category:Private Limited Company

SHANGHAI ELECTRIC UK COMPANY LIMITED

1 PARK ROW,LEEDS,LS1 5AB

Number:11940234
Status:ACTIVE
Category:Private Limited Company

SHOW DIRECT LIMITED

COLUMN HOUSE,SHREWSBURY,SY2 6NN

Number:04558504
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