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