Having been setup in 1994, Camborne Joinery Ltd has its registered office in Redruth, it has a status of "Active". This organisation has 4 directors listed as Yendell, Alma Sylvia, Gibson, Bradley Stuart, Yendell, Michael Kieron, Yendell, Patrick Michael.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBSON, Bradley Stuart | 31 May 1995 | - | 1 |
YENDELL, Michael Kieron | 06 May 1994 | - | 1 |
YENDELL, Patrick Michael | 06 May 1994 | 03 November 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YENDELL, Alma Sylvia | 01 December 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 May 2020 | |
AA - Annual Accounts | 26 January 2020 | |
CS01 - N/A | 20 May 2019 | |
MR01 - N/A | 25 February 2019 | |
AA - Annual Accounts | 21 January 2019 | |
CS01 - N/A | 14 May 2018 | |
AA - Annual Accounts | 15 November 2017 | |
PSC01 - N/A | 26 June 2017 | |
PSC01 - N/A | 26 June 2017 | |
CS01 - N/A | 26 June 2017 | |
AA - Annual Accounts | 09 February 2017 | |
AR01 - Annual Return | 25 May 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 12 May 2015 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 22 May 2014 | |
AD01 - Change of registered office address | 22 May 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 20 May 2013 | |
AD01 - Change of registered office address | 23 April 2013 | |
AA - Annual Accounts | 04 January 2013 | |
AR01 - Annual Return | 01 June 2012 | |
AA - Annual Accounts | 09 December 2011 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
AA - Annual Accounts | 14 January 2010 | |
363a - Annual Return | 18 May 2009 | |
AA - Annual Accounts | 31 January 2009 | |
363s - Annual Return | 06 August 2008 | |
395 - Particulars of a mortgage or charge | 02 April 2008 | |
AA - Annual Accounts | 04 February 2008 | |
363s - Annual Return | 31 May 2007 | |
AA - Annual Accounts | 19 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2006 | |
395 - Particulars of a mortgage or charge | 28 June 2006 | |
395 - Particulars of a mortgage or charge | 21 June 2006 | |
363s - Annual Return | 07 June 2006 | |
AA - Annual Accounts | 14 December 2005 | |
363s - Annual Return | 08 June 2005 | |
AA - Annual Accounts | 05 January 2005 | |
363s - Annual Return | 14 June 2004 | |
AA - Annual Accounts | 10 March 2004 | |
288b - Notice of resignation of directors or secretaries | 03 February 2004 | |
288a - Notice of appointment of directors or secretaries | 08 December 2003 | |
395 - Particulars of a mortgage or charge | 20 September 2003 | |
363s - Annual Return | 13 May 2003 | |
AA - Annual Accounts | 02 December 2002 | |
363s - Annual Return | 13 May 2002 | |
287 - Change in situation or address of Registered Office | 28 January 2002 | |
AA - Annual Accounts | 26 October 2001 | |
363s - Annual Return | 15 May 2001 | |
AA - Annual Accounts | 16 January 2001 | |
363s - Annual Return | 30 May 2000 | |
AA - Annual Accounts | 26 October 1999 | |
363s - Annual Return | 17 May 1999 | |
AA - Annual Accounts | 22 October 1998 | |
363s - Annual Return | 21 July 1998 | |
AA - Annual Accounts | 11 January 1998 | |
363s - Annual Return | 01 August 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 March 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 March 1997 | |
395 - Particulars of a mortgage or charge | 06 February 1997 | |
395 - Particulars of a mortgage or charge | 05 February 1997 | |
395 - Particulars of a mortgage or charge | 07 January 1997 | |
AA - Annual Accounts | 19 December 1996 | |
363s - Annual Return | 14 May 1996 | |
AA - Annual Accounts | 06 March 1996 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 02 October 1995 | |
363s - Annual Return | 29 August 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 August 1995 | |
288 - N/A | 03 August 1995 | |
PRE95 - N/A | 01 January 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 1994 | |
395 - Particulars of a mortgage or charge | 06 June 1994 | |
395 - Particulars of a mortgage or charge | 06 June 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 19 May 1994 | |
287 - Change in situation or address of Registered Office | 12 May 1994 | |
288 - N/A | 12 May 1994 | |
NEWINC - New incorporation documents | 06 May 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 February 2019 | Outstanding |
N/A |
Mortgage | 01 April 2008 | Outstanding |
N/A |
Mortgage | 16 June 2006 | Outstanding |
N/A |
Legal charge | 16 June 2006 | Outstanding |
N/A |
Mortgage deed | 18 September 2003 | Fully Satisfied |
N/A |
Mortgage deed | 31 January 1997 | Outstanding |
N/A |
Debenture deed | 31 January 1997 | Outstanding |
N/A |
Mortgage debenture | 31 May 1994 | Fully Satisfied |
N/A |
Legal mortgage | 31 May 1994 | Fully Satisfied |
N/A |