MAWNAN SHEAR DEVELOPMENTS LIMITED

Cardrew House Cardrew House, Redruth, TR15 1SP, England
StatusACTIVE
Company No.09902119
CategoryPrivate Limited Company
Incorporated04 Dec 2015
Age8 years, 5 months
JurisdictionEngland Wales

SUMMARY

MAWNAN SHEAR DEVELOPMENTS LIMITED is an active private limited company with number 09902119. It was incorporated 8 years, 5 months ago, on 04 December 2015. The company address is Cardrew House Cardrew House, Redruth, TR15 1SP, England.



Company Fillings

Confirmation statement with updates

Date: 15 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-20

Psc name: Jackson Fine Homes (Cornwall) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Address

Type: AD01

New address: Cardrew House Cardrew Industrial Estate Redruth TR15 1SP

Old address: 11 Green Lane Redruth TR15 1JY England

Change date: 2020-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lesley Meryl Yates

Change date: 2019-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-13

Officer name: Mr Christopher Ronald Watson Yates

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Jackson Fine Homes (Cornwall) Limited

Change date: 2019-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-24

Old address: Peat House Newham Road Truro TR1 2DP England

New address: 11 Green Lane Redruth TR15 1JY

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-04-05

Psc name: Jackson Fine Homes (Cornwall) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-05

Psc name: Lesley Meryl Yates

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Ronald Watson Yates

Cessation date: 2017-04-05

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Christopher Ronald Watson Yates

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lesley Meryl Yates

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital name of class of shares

Date: 29 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-28

Officer name: Kim Kathleen Kearsley

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-28

Officer name: Simon Peter Robert Kearsley

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Address

Type: AD01

New address: Peat House Newham Road Truro TR1 2DP

Change date: 2017-02-08

Old address: , 71 Trenoweth Road, Falmouth, Cornwall, TR11 5GH, England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2016

Action Date: 27 Mar 2016

Category: Address

Type: AD01

New address: Peat House Newham Road Truro TR1 2DP

Old address: , Peat House Newham Road, Truro, Cornwall, TR1 2DP, United Kingdom

Change date: 2016-03-27

Documents

View document PDF

Incorporation company

Date: 04 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREWS AND MILLS CONSTRUCTION LIMITED

16 TWO TREES ESTATE,WADEBRIDGE,PL27 7PQ

Number:07945109
Status:ACTIVE
Category:Private Limited Company

FUSION WADBOROUGH LIMITED

AVON HOUSE,HARTLEBURY,DY10 4JB

Number:05973487
Status:ACTIVE
Category:Private Limited Company

MCGARRITY ENGINEERING SERVICES LTD

43 BRIDGE ROAD,GRAYS,RM17 6BU

Number:10201764
Status:ACTIVE
Category:Private Limited Company

PASSFIELD RAIL SERVICES LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:08660615
Status:ACTIVE
Category:Private Limited Company

POWER PROGRESS LIMITED

7 ALTON ROAD,CROYDON,CR0 4LZ

Number:09974330
Status:ACTIVE
Category:Private Limited Company

TONTOB UK LTD

21 HALBUTT STREET,DAGENHAM,RM9 5AS

Number:08508844
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