About

Registered Number: 06523423
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 Topco Ltd was registered on 04 March 2008 with its registered office in London, it has a status of "Active". Cornwall Topco Ltd has 4 directors listed as Stoddard, Michael, Fillols, Jan-olivier, Strudwick, Andrew, Wilson, Peter John. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FILLOLS, Jan-Olivier 08 December 2011 08 May 2013 1
STRUDWICK, Andrew 28 April 2008 08 December 2011 1
WILSON, Peter John 31 August 2012 08 May 2013 1
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 13 June 2019
CS01 - N/A 15 March 2019
CH01 - Change of particulars for director 23 July 2018
CH03 - Change of particulars for secretary 19 July 2018
AD01 - Change of registered office address 01 July 2018
AA - Annual Accounts 05 June 2018
TM01 - Termination of appointment of director 19 March 2018
CS01 - N/A 07 March 2018
TM01 - Termination of appointment of director 06 December 2017
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 27 April 2016
AA - Annual Accounts 24 February 2016
AP01 - Appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 05 June 2015
MR01 - N/A 11 August 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 08 April 2014
MR01 - N/A 28 August 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
TM01 - Termination of appointment of director 05 June 2013
TM01 - Termination of appointment of director 03 June 2013
AP01 - Appointment of director 03 June 2013
AP01 - Appointment of director 03 June 2013
MR01 - N/A 30 May 2013
RESOLUTIONS - N/A 20 May 2013
CH03 - Change of particulars for secretary 20 March 2013
CH01 - Change of particulars for director 20 March 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 13 February 2013
RESOLUTIONS - N/A 08 October 2012
SH01 - Return of Allotment of shares 20 September 2012
AP01 - Appointment of director 31 August 2012
TM01 - Termination of appointment of director 31 August 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 08 February 2012
AP01 - Appointment of director 05 January 2012
AP01 - Appointment of director 05 January 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
AR01 - Annual Return 05 May 2011
AP01 - Appointment of director 12 April 2011
AA - Annual Accounts 23 February 2011
AP01 - Appointment of director 15 November 2010
TM01 - Termination of appointment of director 01 April 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 16 February 2010
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 01 April 2009
353 - Register of members 01 April 2009
AA - Annual Accounts 03 March 2009
288a - Notice of appointment of directors or secretaries 17 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
288a - Notice of appointment of directors or secretaries 12 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
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 May 2008
123 - Notice of increase in nominal capital 06 May 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
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

Standard Industrial Classification (SIC)

No SIC found.