Cornish Homes (Land) Ltd was established in 2001, it's status is listed as "Dissolved". The current directors of this business are listed as Heaney, Kevin Christopher, Heaney, Kevin Christopher, Lawrence, Shaun Andrew in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEANEY, Kevin Christopher | 19 October 2013 | 30 July 2015 | 1 |
HEANEY, Kevin Christopher | 03 November 2011 | 03 August 2012 | 1 |
LAWRENCE, Shaun Andrew | 03 August 2012 | 19 October 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 12 April 2016 | |
TM01 - Termination of appointment of director | 30 July 2015 | |
TM02 - Termination of appointment of secretary | 30 July 2015 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 11 July 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 July 2015 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 08 November 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 October 2014 | |
DS01 - Striking off application by a company | 21 October 2014 | |
AR01 - Annual Return | 05 November 2013 | |
AP03 - Appointment of secretary | 05 November 2013 | |
AP01 - Appointment of director | 08 October 2013 | |
TM01 - Termination of appointment of director | 08 October 2013 | |
AD01 - Change of registered office address | 06 March 2013 | |
AP01 - Appointment of director | 11 December 2012 | |
AR01 - Annual Return | 19 October 2012 | |
TM01 - Termination of appointment of director | 19 October 2012 | |
TM02 - Termination of appointment of secretary | 19 October 2012 | |
AR01 - Annual Return | 03 August 2012 | |
AP03 - Appointment of secretary | 03 August 2012 | |
AP01 - Appointment of director | 03 August 2012 | |
TM01 - Termination of appointment of director | 03 August 2012 | |
TM02 - Termination of appointment of secretary | 03 August 2012 | |
AR01 - Annual Return | 03 November 2011 | |
AP03 - Appointment of secretary | 03 November 2011 | |
AP01 - Appointment of director | 03 November 2011 | |
3.6 - Abstract of receipt and payments in receivership | 23 March 2011 | |
LQ02 - Notice of ceasing to act as receiver or manager | 23 March 2011 | |
TM01 - Termination of appointment of director | 06 January 2011 | |
TM02 - Termination of appointment of secretary | 06 January 2011 | |
AR01 - Annual Return | 24 December 2010 | |
CH01 - Change of particulars for director | 24 December 2010 | |
CH03 - Change of particulars for secretary | 24 December 2010 | |
AR01 - Annual Return | 16 November 2009 | |
AR01 - Annual Return | 11 November 2009 | |
405(1) - Notice of appointment of Receiver | 02 September 2009 | |
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 | 19 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 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 | |
AA - Annual Accounts | 29 December 2007 | |
363a - Annual Return | 21 November 2007 | |
395 - Particulars of a mortgage or charge | 10 November 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 | 10 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 | |
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 | |
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 | |
395 - Particulars of a mortgage or charge | 16 October 2006 | |
288b - Notice of resignation of directors or secretaries | 05 October 2006 | |
288a - Notice of appointment of directors or secretaries | 05 October 2006 | |
395 - Particulars of a mortgage or charge | 02 December 2005 | |
395 - Particulars of a mortgage or charge | 02 December 2005 | |
363s - Annual Return | 02 November 2005 | |
AA - Annual Accounts | 13 September 2005 | |
363s - Annual Return | 22 November 2004 | |
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 | |
395 - Particulars of a mortgage or charge | 10 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 | |
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 | 27 March 2004 | |
395 - Particulars of a mortgage or charge | 13 March 2004 | |
395 - Particulars of a mortgage or charge | 10 March 2004 | |
CERTNM - Change of name certificate | 09 March 2004 | |
363s - Annual Return | 10 October 2003 | |
395 - Particulars of a mortgage or charge | 23 September 2003 | |
395 - Particulars of a mortgage or charge | 23 September 2003 | |
395 - Particulars of a mortgage or charge | 23 September 2003 | |
395 - Particulars of a mortgage or charge | 23 September 2003 | |
AA - Annual Accounts | 18 August 2003 | |
363s - Annual Return | 29 January 2003 | |
287 - Change in situation or address of Registered Office | 12 November 2002 | |
225 - Change of Accounting Reference Date | 12 November 2002 | |
288a - Notice of appointment of directors or secretaries | 12 November 2002 | |
287 - Change in situation or address of Registered Office | 04 December 2001 | |
288b - Notice of resignation of directors or secretaries | 26 November 2001 | |
288b - Notice of resignation of directors or secretaries | 26 November 2001 | |
288a - Notice of appointment of directors or secretaries | 26 November 2001 | |
NEWINC - New incorporation documents | 19 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 07 November 2007 | Outstanding |
N/A |
Charge of financial instruments | 02 October 2006 | Outstanding |
N/A |
Legal charge | 25 November 2005 | Fully Satisfied |
N/A |
Debenture | 25 November 2005 | Fully Satisfied |
N/A |
Legal charge | 09 July 2004 | Fully Satisfied |
N/A |
Guarantee and debenture | 30 April 2004 | Fully Satisfied |
N/A |
Legal charge | 19 March 2004 | Fully Satisfied |
N/A |
Legal charge | 27 February 2004 | Fully Satisfied |
N/A |
Guarantee & debenture | 27 February 2004 | Fully Satisfied |
N/A |
Assignment of contract by way of security | 12 September 2003 | Fully Satisfied |
N/A |
Charge of deposit | 12 September 2003 | Fully Satisfied |
N/A |
Legal charge | 12 September 2003 | Fully Satisfied |
N/A |
Debenture | 12 September 2003 | Fully Satisfied |
N/A |