About

Registered Number: 06523370
Date of Incorporation: 04/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Southbank Central, 30 Stamford Street, London, SE1 9LQ,

 

Cornwall Midco Ltd was registered on 04 March 2008 and has its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STODDARD, Michael 06 May 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
PSC05 - N/A 30 March 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 15 March 2019
CH01 - Change of particulars for director 23 July 2018
AD01 - Change of registered office address 01 July 2018
AA - Annual Accounts 04 June 2018
TM01 - Termination of appointment of director 19 March 2018
CS01 - N/A 07 March 2018
TM01 - Termination of appointment of director 17 November 2017
TM01 - Termination of appointment of director 17 November 2017
MR04 - N/A 27 October 2017
MR04 - N/A 27 October 2017
MR04 - N/A 27 October 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 20 March 2017
AP01 - Appointment of director 05 July 2016
TM01 - Termination of appointment of director 08 June 2016
CH01 - Change of particulars for director 18 May 2016
CH01 - Change of particulars for director 18 May 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 24 February 2016
AP01 - Appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 29 May 2015
MR01 - N/A 11 August 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 13 March 2014
MR01 - N/A 28 August 2013
AP01 - Appointment of director 01 July 2013
AP01 - Appointment of director 01 July 2013
AP01 - Appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
RESOLUTIONS - N/A 10 June 2013
MEM/ARTS - N/A 10 June 2013
MR01 - N/A 30 May 2013
MR04 - N/A 21 May 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
AA - Annual Accounts 06 March 2012
TM01 - Termination of appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
CH01 - Change of particulars for director 13 July 2011
AP03 - Appointment of secretary 06 May 2011
TM02 - Termination of appointment of secretary 06 May 2011
AP01 - Appointment of director 06 May 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 11 March 2011
AP01 - Appointment of director 11 January 2011
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 02 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
363a - Annual Return 06 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 March 2009
353 - Register of members 30 March 2009
287 - Change in situation or address of Registered Office 03 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
395 - Particulars of a mortgage or charge 08 May 2008
RESOLUTIONS - N/A 06 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2008
123 - Notice of increase in nominal capital 06 May 2008
RESOLUTIONS - N/A 18 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
225 - Change of Accounting Reference Date 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
395 - Particulars of a mortgage or charge 11 April 2008
395 - Particulars of a mortgage or charge 11 April 2008
RESOLUTIONS - N/A 01 April 2008
MEM/ARTS - N/A 20 March 2008
CERTNM - Change of name certificate 19 March 2008
NEWINC - New incorporation documents 04 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2014 Fully Satisfied

N/A

A registered charge 27 August 2013 Fully Satisfied

N/A

A registered charge 23 May 2013 Fully Satisfied

N/A

Fixed and floating security document 30 April 2008 Fully Satisfied

N/A

Security assignment of agreements 28 March 2008 Fully Satisfied

N/A

Share charge 28 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.