About

Registered Number: 04307543
Date of Incorporation: 19/10/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years and 1 month ago)
Registered Address: The Maples The Orchard, St Erme, Truro, Cornwall, TR4 9BW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.