About

Registered Number: 07570468
Date of Incorporation: 18/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 10 C/O Great Lakes Insurance Se Uk Branch, 10 Fenchurch Avenue, London, EC3M 5BN,

 

Having been setup in 2011, Cornwall Power (Polmaugan) Ltd have registered office in London, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Beattie, Stuart, Chalmers, Ian William, Fyffe, David Alexander, Sauer, Alexander Philipp, Williams, Colin Victor Kenneth, Williams, Simon Justin Colin for the business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FYFFE, David Alexander 18 March 2011 20 January 2014 1
SAUER, Alexander Philipp 20 January 2014 28 February 2015 1
WILLIAMS, Colin Victor Kenneth 27 June 2012 06 September 2012 1
WILLIAMS, Simon Justin Colin 27 June 2012 06 September 2012 1
Secretary Name Appointed Resigned Total Appointments
BEATTIE, Stuart 19 August 2019 - 1
CHALMERS, Ian William 27 June 2012 06 September 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 September 2020
CS01 - N/A 18 March 2020
AP03 - Appointment of secretary 29 August 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 18 March 2019
CH01 - Change of particulars for director 11 February 2019
AD01 - Change of registered office address 14 December 2018
RESOLUTIONS - N/A 30 November 2018
AA - Annual Accounts 02 August 2018
TM01 - Termination of appointment of director 19 April 2018
AP01 - Appointment of director 19 April 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 20 March 2017
TM01 - Termination of appointment of director 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
RESOLUTIONS - N/A 06 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 September 2016
SH19 - Statement of capital 06 September 2016
CAP-SS - N/A 06 September 2016
AD01 - Change of registered office address 31 August 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 13 April 2016
RESOLUTIONS - N/A 16 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 December 2015
SH19 - Statement of capital 16 December 2015
CAP-SS - N/A 16 December 2015
RESOLUTIONS - N/A 11 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 November 2015
SH19 - Statement of capital 11 November 2015
CAP-SS - N/A 11 November 2015
TM01 - Termination of appointment of director 14 September 2015
AP01 - Appointment of director 04 September 2015
AA - Annual Accounts 22 June 2015
AP01 - Appointment of director 26 April 2015
AR01 - Annual Return 22 April 2015
AP01 - Appointment of director 21 April 2015
SH01 - Return of Allotment of shares 09 April 2015
AP01 - Appointment of director 30 March 2015
AD01 - Change of registered office address 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
AP01 - Appointment of director 23 March 2015
AP01 - Appointment of director 23 March 2015
AA - Annual Accounts 23 December 2014
AA01 - Change of accounting reference date 12 December 2014
AR01 - Annual Return 04 April 2014
AD01 - Change of registered office address 29 January 2014
AP01 - Appointment of director 29 January 2014
AP01 - Appointment of director 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 02 May 2013
AP01 - Appointment of director 07 September 2012
TM01 - Termination of appointment of director 06 September 2012
TM01 - Termination of appointment of director 06 September 2012
TM02 - Termination of appointment of secretary 06 September 2012
TM01 - Termination of appointment of director 18 July 2012
AP01 - Appointment of director 10 July 2012
AP01 - Appointment of director 10 July 2012
AP03 - Appointment of secretary 09 July 2012
AA - Annual Accounts 27 June 2012
SH01 - Return of Allotment of shares 02 April 2012
AR01 - Annual Return 20 March 2012
AP01 - Appointment of director 20 March 2012
NEWINC - New incorporation documents 18 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.