CORNISH CROWN LIMITED
Status | ACTIVE |
Company No. | 06713242 |
Category | Private Limited Company |
Incorporated | 02 Oct 2008 |
Age | 15 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CORNISH CROWN LIMITED is an active private limited company with number 06713242. It was incorporated 15 years, 8 months, 7 days ago, on 02 October 2008. The company address is The Crown The Crown, Penzance, TR18 2EP, Cornwall.
Company Fillings
Confirmation statement with updates
Date: 17 Oct 2023
Action Date: 02 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-02
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 02 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-02
Documents
Accounts with accounts type small
Date: 26 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Move registers to sail company with new address
Date: 04 Feb 2022
Category: Address
Type: AD03
New address: 30 Lariggan Crescent Penzance Cornwall TR18 4NH
Documents
Change sail address company with new address
Date: 03 Feb 2022
Category: Address
Type: AD02
New address: 30 Lariggan Crescent Penzance Cornwall TR18 4NH
Documents
Mortgage satisfy charge full
Date: 08 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067132420002
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Accounts with accounts type small
Date: 21 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Mortgage satisfy charge full
Date: 19 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067132420003
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Nov 2016
Action Date: 14 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067132420003
Charge creation date: 2016-11-14
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-06-27
Charge number: 067132420002
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jun 2016
Action Date: 01 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067132420001
Charge creation date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 03 May 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: 14 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date
Date: 22 Oct 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 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: 14 Oct 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 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: 16 Oct 2012
Action Date: 02 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-02
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 02 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-02
Documents
Accounts with accounts type dormant
Date: 31 Aug 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: 26 Oct 2010
Action Date: 02 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-02
Documents
Accounts with accounts type dormant
Date: 29 Jun 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: 29 Oct 2009
Action Date: 02 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-02
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-29
Officer name: Joshua Dunkley
Documents
Some Companies
ONE TREE SANDPITS LANE,MALMESBURY,SN16 0NN
Number: | 03507618 |
Status: | ACTIVE |
Category: | Private Limited Company |
J W S HOPPER HILL ROAD,SCARBOROUGH,YO11 3YS
Number: | 04523942 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 EASTWAY,SALE,M33 4DX
Number: | 06426947 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEALS KITCHENS AND BATHROOMS LTD
5 HIGH STREET,WEST DRAYTON,UB7 7QG
Number: | 10405414 |
Status: | ACTIVE |
Category: | Private Limited Company |
207 KNUTSFORD ROAD,WARRINGTON,WA4 2QL
Number: | 10004051 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAR MEDIA CORPORATION LIMITED
CROWN HOUSE,LONDON,NW10 7PN
Number: | 08335295 |
Status: | ACTIVE |
Category: | Private Limited Company |