Founded in 2006, Cornwell (Bristol) Ltd are based in Bristol. We don't currently know the number of employees at this business. There are 2 directors listed for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUGRIDGE, Sam | 02 November 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOODLAND, Sallyanne | 12 July 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 01 May 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 13 February 2018 | |
DS01 - Striking off application by a company | 06 February 2018 | |
AA - Annual Accounts | 16 November 2017 | |
AA - Annual Accounts | 18 December 2016 | |
CS01 - N/A | 07 December 2016 | |
SH01 - Return of Allotment of shares | 07 December 2016 | |
CS01 - N/A | 20 July 2016 | |
AA - Annual Accounts | 24 September 2015 | |
AR01 - Annual Return | 05 August 2015 | |
AA - Annual Accounts | 20 October 2014 | |
AR01 - Annual Return | 01 August 2014 | |
TM01 - Termination of appointment of director | 25 February 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 02 August 2013 | |
AA - Annual Accounts | 10 December 2012 | |
AR01 - Annual Return | 09 August 2012 | |
AA - Annual Accounts | 24 April 2012 | |
AR01 - Annual Return | 15 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 January 2011 | |
AA - Annual Accounts | 05 January 2011 | |
MG01 - Particulars of a mortgage or charge | 04 January 2011 | |
AR01 - Annual Return | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
AA - Annual Accounts | 16 December 2009 | |
363a - Annual Return | 20 July 2009 | |
AA - Annual Accounts | 12 May 2009 | |
363a - Annual Return | 08 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 2008 | |
AA - Annual Accounts | 29 May 2008 | |
363a - Annual Return | 31 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2007 | |
395 - Particulars of a mortgage or charge | 21 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 July 2007 | |
395 - Particulars of a mortgage or charge | 28 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 November 2006 | |
288a - Notice of appointment of directors or secretaries | 11 November 2006 | |
395 - Particulars of a mortgage or charge | 24 October 2006 | |
395 - Particulars of a mortgage or charge | 15 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 August 2006 | |
NEWINC - New incorporation documents | 12 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 30 December 2010 | Outstanding |
N/A |
Legal charge | 20 July 2007 | Fully Satisfied |
N/A |
Legal charge | 08 June 2007 | Fully Satisfied |
N/A |
Legal charge | 13 October 2006 | Fully Satisfied |
N/A |
Legal charge | 28 August 2006 | Fully Satisfied |
N/A |