CORNWALL NFU COMPANY LIMITED
Status | ACTIVE |
Company No. | 08546276 |
Category | |
Incorporated | 28 May 2013 |
Age | 11 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
CORNWALL NFU COMPANY LIMITED is an active with number 08546276. It was incorporated 11 years, 10 days ago, on 28 May 2013. The company address is Agriculture House Agriculture House, Kenilworth, CV8 2TZ.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Appoint person director company with name date
Date: 30 Jan 2024
Action Date: 23 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-23
Officer name: Ms Bridget Margaret Whell
Documents
Appoint person director company with name date
Date: 24 Jan 2024
Action Date: 23 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-23
Officer name: Ms Sara Tamsin Kingsley Richards
Documents
Termination director company with name termination date
Date: 24 Jan 2024
Action Date: 23 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-23
Officer name: Kenneth Sutherland
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Resolution
Date: 11 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Appoint person director company with name date
Date: 26 Mar 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-24
Officer name: Mr Robert Stratford Tollemache Halliday
Documents
Termination director company with name termination date
Date: 11 Mar 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Peter Edward Hambly
Termination date: 2021-02-24
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 01 Feb 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-28
Officer name: Mr Jonathan Simon Perry
Documents
Appoint person director company with name date
Date: 01 Feb 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-28
Officer name: Mr Michael Peter Edward Hambly
Documents
Termination director company with name termination date
Date: 01 Feb 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-28
Officer name: Roger Neil Jenkin
Documents
Termination director company with name termination date
Date: 01 Feb 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Dean Best
Termination date: 2019-01-28
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Appoint person director company with name date
Date: 28 Mar 2017
Action Date: 23 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-23
Officer name: Mr Roger Jenkin
Documents
Termination director company with name termination date
Date: 28 Mar 2017
Action Date: 23 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-23
Officer name: Christopher Richard Cardell
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-22
Officer name: Mr Jeremy Dean Best
Documents
Annual return company with made up date no member list
Date: 10 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Termination director company with name termination date
Date: 10 Jun 2016
Action Date: 24 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-24
Officer name: Martin James Howlett
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 26 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Appoint person director company with name date
Date: 13 Mar 2015
Action Date: 26 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Richard Cardell
Appointment date: 2015-02-26
Documents
Termination director company with name termination date
Date: 13 Mar 2015
Action Date: 25 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Kenneth Trewin
Termination date: 2015-02-25
Documents
Termination director company with name termination date
Date: 13 Mar 2015
Action Date: 25 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-25
Officer name: Brian Kenneth Trewin
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 17 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Some Companies
22A PARK STREET,DEAL,CT14 6AG
Number: | 09551010 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 19 EASTGATE BUSINESS CENTRE,BURTON-ON-TRENT,DE13 0AT
Number: | 09289214 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 TANGIER ROAD,PORTSMOUTH,PO3 6HU
Number: | 11748819 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIMENTO SPANISH TAKEAWAY LIMITED
PIMENTO 1A STATION ROAD,OLDHAM,OL4 5SF
Number: | 11645557 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHETLAND FACILITIES MANAGEMENT LIMITED
MORAY PARK,GRANTOWN-ON-SPEY,PH26 3JF
Number: | SC546409 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUTHERLANDS HOLDING GROUP LIMITED
1 LONGMAN DRIVE,INVERNESS,IV1 1SU
Number: | SC541065 |
Status: | ACTIVE |
Category: | Private Limited Company |