CORNWALL PLUS LIMITED

08058424
SECRETARY TO THE BOARD SECRETARY TO THE BOARD, FX PLUS PENRYN CAMPUS PENRYN TR10 9FE

Documents

Documents
Date Category Description Pages
16 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2024 officers Appointment of director (Mr Oliver John Lane) 2 Buy now
03 Jan 2024 officers Termination of appointment of director (Lee George Hallam) 1 Buy now
15 Dec 2023 accounts Annual Accounts 18 Buy now
04 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2023 accounts Annual Accounts 18 Buy now
13 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 accounts Annual Accounts 19 Buy now
28 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2021 accounts Annual Accounts 16 Buy now
05 Oct 2020 officers Termination of appointment of director (Peter Taylor) 1 Buy now
21 Sep 2020 officers Appointment of director (Mr Robert Michael Holmes) 2 Buy now
04 Sep 2020 officers Termination of appointment of director (Antony Sanders) 1 Buy now
07 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2020 officers Appointment of director (Mr Lee Hallam) 2 Buy now
18 Dec 2019 accounts Annual Accounts 18 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2019 accounts Annual Accounts 17 Buy now
12 Oct 2018 officers Termination of appointment of director (Colin Eric Wakefield) 1 Buy now
12 Oct 2018 officers Termination of appointment of director (Fiona Foster) 1 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2017 accounts Annual Accounts 17 Buy now
23 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2017 officers Appointment of director (Ms Fiona Foster) 2 Buy now
12 Jul 2017 officers Appointment of director (Mr Peter Jane Taylor) 2 Buy now
12 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Apr 2017 officers Termination of appointment of secretary (Ruth Beatrice Sobye Olver) 1 Buy now
07 Apr 2017 officers Termination of appointment of director (Elizabeth Crawford) 1 Buy now
03 Feb 2017 officers Termination of appointment of director (Jane Michelle Brunton) 1 Buy now
04 Jan 2017 accounts Annual Accounts 17 Buy now
21 Sep 2016 officers Appointment of director (Mr Antony Sanders) 2 Buy now
27 Jul 2016 officers Termination of appointment of director (Niamh Mary Lamond) 1 Buy now
15 Jul 2016 officers Change of particulars for director (Mrs Elizabeth Crawford) 2 Buy now
16 May 2016 annual-return Annual Return 5 Buy now
16 May 2016 officers Change of particulars for director (Mrs Elizabeth Crawford) 2 Buy now
07 Jan 2016 accounts Annual Accounts 15 Buy now
11 May 2015 annual-return Annual Return 5 Buy now
11 May 2015 officers Change of particulars for director (Mr Colin Eric Wakefield) 2 Buy now
16 Jan 2015 accounts Annual Accounts 14 Buy now
20 May 2014 annual-return Annual Return 5 Buy now
08 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jan 2014 accounts Annual Accounts 5 Buy now
02 Oct 2013 officers Change of particulars for director (Ms Elizabeth Crawford) 2 Buy now
09 Sep 2013 resolution Resolution 18 Buy now
19 Aug 2013 officers Appointment of director (Mr Colin Wakefield) 2 Buy now
19 Aug 2013 officers Appointment of director (Ms Elizabeth Crawford) 2 Buy now
19 Aug 2013 officers Termination of appointment of director (Mark Overton) 1 Buy now
19 Aug 2013 officers Termination of appointment of director (Anne Carlisle) 1 Buy now
16 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jul 2013 officers Appointment of director (Mrs Jane Michelle Brunton) 2 Buy now
16 Jul 2013 officers Appointment of director (Mrs Niamh Mary Lamond) 2 Buy now
25 Jun 2013 officers Appointment of secretary (Ms Ruth Beatrice Sobye Olver) 1 Buy now
06 Jun 2013 annual-return Annual Return 4 Buy now
03 Apr 2013 officers Change of particulars for director (Ms Anne Carlisle) 2 Buy now
28 Mar 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jun 2012 change-of-name Certificate Change Of Name Company 5 Buy now
27 Jun 2012 change-of-name Change Of Name Notice 2 Buy now
04 May 2012 incorporation Incorporation Company 8 Buy now