About

Registered Number: 00078768
Date of Incorporation: 10/10/1903 (120 years and 6 months ago)
Company Status: Active
Registered Address: C M A House, Newham Road, Newham, Truro, Cornwall, TR1 2SU

 

Cornish Mutual Assurance Company,limited was setup in 1903. There are 18 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Richard 10 April 2018 - 1
MAHON, Paul William David 01 May 2018 - 1
TURNER, Susannah Elizabeth 10 April 2018 - 1
BAKER, Leslie Roy 01 November 2008 26 March 2015 1
BROWN, Arthur Roger 19 June 2000 25 March 2010 1
BROWNE, Richard Charles N/A 31 March 2005 1
EDDY, Philip Quick N/A 14 April 1994 1
GODDARD, Alan 26 August 2004 31 December 2019 1
GRIGG, Michael Arthur 13 July 1992 31 March 2014 1
HEYWOOD, William James N/A 26 March 1998 1
MATTHEWS, Richard James N/A 24 December 2003 1
STROUT, Thomas West N/A 18 June 1996 1
VILE, David Barrington N/A 30 March 2006 1
VINNICOMBE, John Reginald James N/A 27 March 2008 1
WHITE, Robert Samuel N/A 04 October 1991 1
Secretary Name Appointed Resigned Total Appointments
SCHWARZ, Margaret Patricia 01 January 2016 - 1
HAWKINS, Roger Harding Eric 05 February 2001 01 May 2001 1
MANTLE, Rodney Maxmillian N/A 05 February 2001 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
TM01 - Termination of appointment of director 20 April 2020
TM01 - Termination of appointment of director 20 April 2020
AP01 - Appointment of director 20 April 2020
AA - Annual Accounts 04 January 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 24 December 2018
AP01 - Appointment of director 06 June 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 15 May 2018
AP01 - Appointment of director 17 April 2018
AP01 - Appointment of director 17 April 2018
TM01 - Termination of appointment of director 16 April 2018
AUD - Auditor's letter of resignation 01 June 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 08 May 2017
TM01 - Termination of appointment of director 03 April 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 09 May 2016
AP01 - Appointment of director 29 April 2016
AP01 - Appointment of director 29 April 2016
TM01 - Termination of appointment of director 07 January 2016
TM02 - Termination of appointment of secretary 07 January 2016
AP03 - Appointment of secretary 07 January 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 05 May 2015
TM01 - Termination of appointment of director 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
AP01 - Appointment of director 05 August 2014
AP01 - Appointment of director 04 August 2014
AP01 - Appointment of director 04 August 2014
MEM/ARTS - N/A 04 July 2014
AR01 - Annual Return 07 May 2014
CH01 - Change of particulars for director 07 May 2014
AA - Annual Accounts 22 April 2014
TM01 - Termination of appointment of director 07 April 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 15 April 2013
RESOLUTIONS - N/A 10 May 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 04 April 2012
CH01 - Change of particulars for director 13 September 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 07 April 2011
AP01 - Appointment of director 01 October 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
TM01 - Termination of appointment of director 13 April 2010
AA - Annual Accounts 01 April 2010
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
363a - Annual Return 11 May 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
AA - Annual Accounts 01 April 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
363a - Annual Return 01 May 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
AA - Annual Accounts 02 April 2008
363s - Annual Return 16 June 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
AA - Annual Accounts 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
363a - Annual Return 15 June 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
AA - Annual Accounts 06 April 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 12 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 08 April 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
363s - Annual Return 12 May 2003
287 - Change in situation or address of Registered Office 20 February 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 20 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
AA - Annual Accounts 29 March 2002
RESOLUTIONS - N/A 10 July 2001
363s - Annual Return 15 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
AA - Annual Accounts 05 April 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 30 May 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
AA - Annual Accounts 15 June 1999
363s - Annual Return 18 May 1999
363s - Annual Return 22 May 1998
AA - Annual Accounts 22 May 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
AA - Annual Accounts 29 May 1997
363s - Annual Return 29 May 1997
288 - N/A 09 July 1996
AA - Annual Accounts 03 June 1996
363s - Annual Return 03 June 1996
AA - Annual Accounts 16 May 1995
363s - Annual Return 11 May 1995
AA - Annual Accounts 12 May 1994
363s - Annual Return 09 May 1994
363s - Annual Return 06 May 1993
AA - Annual Accounts 06 May 1993
288 - N/A 04 August 1992
363s - Annual Return 20 May 1992
AA - Annual Accounts 13 May 1992
288 - N/A 14 October 1991
363a - Annual Return 21 May 1991
AA - Annual Accounts 25 April 1991
288 - N/A 25 April 1991
288 - N/A 25 April 1991
288 - N/A 18 May 1990
288 - N/A 18 May 1990
AA - Annual Accounts 09 May 1990
363 - Annual Return 09 May 1990
288 - N/A 09 May 1990
363 - Annual Return 01 June 1989
288 - N/A 30 May 1989
AA - Annual Accounts 19 May 1989
363 - Annual Return 06 May 1988
AA - Annual Accounts 06 May 1988
363 - Annual Return 04 June 1987
AA - Annual Accounts 27 April 1987
288 - N/A 12 June 1986
363 - Annual Return 07 May 1986
AA - Annual Accounts 07 May 1986
MISC - Miscellaneous document 10 October 1903

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.