About

Registered Number: 04715102
Date of Incorporation: 28/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Trevithick House, Trevissome Park, Truro, Cornwall, TR4 8UN,

 

Founded in 2003, Checkmyfile Ltd have registered office in Cornwall, it's status at Companies House is "Active". The organisation has one director listed as Carpenter, Ian Paul. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARPENTER, Ian Paul 13 November 2017 - 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
TM01 - Termination of appointment of director 17 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 25 January 2019
AD01 - Change of registered office address 18 May 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 02 January 2018
CH01 - Change of particulars for director 06 December 2017
CH01 - Change of particulars for director 06 December 2017
AP03 - Appointment of secretary 30 November 2017
TM02 - Termination of appointment of secretary 30 November 2017
PSC07 - N/A 29 November 2017
PSC02 - N/A 29 November 2017
PSC07 - N/A 29 November 2017
PSC07 - N/A 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
AA01 - Change of accounting reference date 06 July 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 16 February 2016
MA - Memorandum and Articles 01 July 2015
RESOLUTIONS - N/A 15 May 2015
MR01 - N/A 13 May 2015
AP01 - Appointment of director 06 May 2015
AP01 - Appointment of director 06 May 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
AR01 - Annual Return 25 April 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 02 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 April 2008
287 - Change in situation or address of Registered Office 01 April 2008
353 - Register of members 01 April 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 25 April 2006
363a - Annual Return 13 April 2006
CERTNM - Change of name certificate 16 November 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 04 October 2004
RESOLUTIONS - N/A 08 September 2004
363s - Annual Return 06 April 2004
225 - Change of Accounting Reference Date 24 September 2003
NEWINC - New incorporation documents 28 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.