About

Registered Number: 04616875
Date of Incorporation: 13/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Woodbine Farm Business Centre, Threemilestone, Truro, TR3 6BW,

 

Having been setup in 2002, Cornish Homes (Developments) Ltd are based in Truro, it has a status of "Active". Cornish Homes (Developments) Ltd has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEANEY, Kevin Christopher 06 September 2013 - 1
HEANEY, Kevin Christopher 17 June 2008 03 August 2012 1
LAWRENCE, Shaun Andrew 03 August 2012 19 October 2012 1
SINCOCK, Yulia 01 October 2013 29 September 2014 1
SINCOCK, Yulia 19 October 2012 06 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 29 August 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 27 September 2017
AA - Annual Accounts 01 September 2017
AA - Annual Accounts 29 August 2017
PSC01 - N/A 24 August 2017
CS01 - N/A 23 August 2017
AR01 - Annual Return 23 August 2017
AD01 - Change of registered office address 23 August 2017
SOAS(A) - Striking-off action suspended (Section 652A) 06 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
DS01 - Striking off application by a company 14 August 2015
AR01 - Annual Return 16 January 2015
TM02 - Termination of appointment of secretary 05 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 01 October 2013
AP03 - Appointment of secretary 01 October 2013
AP03 - Appointment of secretary 06 September 2013
AP01 - Appointment of director 06 September 2013
TM01 - Termination of appointment of director 06 September 2013
TM02 - Termination of appointment of secretary 06 September 2013
AR01 - Annual Return 05 August 2013
AD01 - Change of registered office address 06 March 2013
AP01 - Appointment of director 19 October 2012
AP03 - Appointment of secretary 19 October 2012
TM01 - Termination of appointment of director 19 October 2012
TM02 - Termination of appointment of secretary 19 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 03 August 2012
AP01 - Appointment of director 03 August 2012
TM01 - Termination of appointment of director 03 August 2012
AP03 - Appointment of secretary 03 August 2012
TM02 - Termination of appointment of secretary 03 August 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 09 February 2011
CH03 - Change of particulars for secretary 09 February 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 05 March 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 09 February 2010
AA - Annual Accounts 09 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2008
AUD - Auditor's letter of resignation 13 November 2008
391 - N/A 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
287 - Change in situation or address of Registered Office 04 July 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 29 December 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
287 - Change in situation or address of Registered Office 16 April 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 17 January 2007
395 - Particulars of a mortgage or charge 05 December 2006
395 - Particulars of a mortgage or charge 25 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 15 October 2004
287 - Change in situation or address of Registered Office 13 September 2004
AUD - Auditor's letter of resignation 26 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2004
395 - Particulars of a mortgage or charge 13 May 2004
395 - Particulars of a mortgage or charge 11 March 2004
395 - Particulars of a mortgage or charge 10 March 2004
CERTNM - Change of name certificate 09 March 2004
363s - Annual Return 29 December 2003
395 - Particulars of a mortgage or charge 19 August 2003
395 - Particulars of a mortgage or charge 19 August 2003
RESOLUTIONS - N/A 19 December 2002
RESOLUTIONS - N/A 19 December 2002
RESOLUTIONS - N/A 19 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
NEWINC - New incorporation documents 13 December 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 November 2006 Fully Satisfied

N/A

Debenture 23 November 2006 Fully Satisfied

N/A

Guarantee and debenture 30 April 2004 Fully Satisfied

N/A

Legal charge 27 February 2004 Fully Satisfied

N/A

Guarantee & debenture 27 February 2004 Fully Satisfied

N/A

Debenture 14 August 2003 Fully Satisfied

N/A

Legal charge 14 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.