CORNWALL ENTERTAINMENT LIMITED

Unit 3 Cardrew Trade Park North Unit 3 Cardrew Trade Park North, Redruth, TR15 1SW, Cornwall, United Kingdom
StatusACTIVE
Company No.09675100
CategoryPrivate Limited Company
Incorporated07 Jul 2015
Age8 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

CORNWALL ENTERTAINMENT LIMITED is an active private limited company with number 09675100. It was incorporated 8 years, 10 months, 25 days ago, on 07 July 2015. The company address is Unit 3 Cardrew Trade Park North Unit 3 Cardrew Trade Park North, Redruth, TR15 1SW, Cornwall, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 15 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2022

Action Date: 13 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katie Louise Walker

Notification date: 2022-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2022

Action Date: 13 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Roger Walker

Notification date: 2022-01-13

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Address

Type: AD01

Old address: 25 the Paddock Redruth TR15 2AG England

Change date: 2020-04-06

New address: Unit 3 Cardrew Trade Park North Cardrew Way Redruth Cornwall TR151SW

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2016

Action Date: 16 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-16

Officer name: Ms Katie Walker

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katie Walker

Appointment date: 2015-09-09

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Roger Walker

Change date: 2015-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-09

Officer name: Lowen Harts Day Nursery

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2015-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Address

Type: AD01

New address: 25 the Paddock Redruth TR152AG

Old address: Lowen Harts Day Nursery School Lane Redruth TR152ER England

Change date: 2015-09-08

Documents

View document PDF

Incorporation company

Date: 07 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADMIN & UTILITY SERVICES LIMITED

THE BLADE ENTERPRISE CENTRE,JOHN STREET,S2 4SU

Number:03745045
Status:LIQUIDATION
Category:Private Limited Company

BECKFORD HAULAGE LTD

31 KINGSMERE,BENFLEET,SS7 3XN

Number:08947303
Status:ACTIVE
Category:Private Limited Company

JULIAN PROPERTIES LIMITED

46A MOFFATS LANE,HATFIELD,AL9 7RU

Number:06647671
Status:ACTIVE
Category:Private Limited Company

MARKET HARBOROUGH PRACTICE LIMITED

88 HIGH STREET,SMETHWICK,B66 1AQ

Number:11717279
Status:ACTIVE
Category:Private Limited Company

PIPEGUARD LTD

18 GLENBROOK ROAD,TELFORD,TF2 9QY

Number:03863118
Status:ACTIVE
Category:Private Limited Company

SMALL IMAGINATIONS TOYS LTD

26/28 GOODALL STREET,WALSALL,WS1 1QL

Number:09893297
Status:LIQUIDATION
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