Cp Developments (Cornwall) Ltd was registered on 13 June 2002 with its registered office in Cornwall, it's status at Companies House is "Active". Hichens, Frances Patricia, Hichens, Phillip David, Buckland, Christopher Peter, Buckland, Mary Elizabeth are listed as the directors of this company. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HICHENS, Frances Patricia | 17 June 2002 | - | 1 |
HICHENS, Phillip David | 17 June 2002 | - | 1 |
BUCKLAND, Christopher Peter | 17 June 2002 | 31 January 2004 | 1 |
BUCKLAND, Mary Elizabeth | 17 June 2002 | 31 January 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 June 2020 | |
AA - Annual Accounts | 24 March 2020 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 22 March 2019 | |
CS01 - N/A | 20 June 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 26 June 2017 | |
PSC01 - N/A | 26 June 2017 | |
PSC01 - N/A | 26 June 2017 | |
AA - Annual Accounts | 21 March 2017 | |
AR01 - Annual Return | 21 June 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AR01 - Annual Return | 09 July 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 23 June 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 09 July 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 06 July 2012 | |
AA - Annual Accounts | 22 March 2012 | |
AR01 - Annual Return | 01 July 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
AA - Annual Accounts | 09 February 2010 | |
363a - Annual Return | 02 July 2009 | |
AA - Annual Accounts | 22 December 2008 | |
363a - Annual Return | 03 July 2008 | |
AA - Annual Accounts | 18 February 2008 | |
363a - Annual Return | 04 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2007 | |
AA - Annual Accounts | 05 December 2006 | |
395 - Particulars of a mortgage or charge | 09 August 2006 | |
363a - Annual Return | 04 July 2006 | |
AA - Annual Accounts | 23 January 2006 | |
363s - Annual Return | 07 July 2005 | |
AA - Annual Accounts | 28 April 2005 | |
363s - Annual Return | 03 August 2004 | |
288a - Notice of appointment of directors or secretaries | 03 August 2004 | |
AA - Annual Accounts | 07 April 2004 | |
288b - Notice of resignation of directors or secretaries | 03 March 2004 | |
288b - Notice of resignation of directors or secretaries | 03 March 2004 | |
363s - Annual Return | 23 July 2003 | |
288a - Notice of appointment of directors or secretaries | 23 July 2003 | |
395 - Particulars of a mortgage or charge | 21 September 2002 | |
395 - Particulars of a mortgage or charge | 14 September 2002 | |
395 - Particulars of a mortgage or charge | 10 September 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 August 2002 | |
288a - Notice of appointment of directors or secretaries | 18 August 2002 | |
287 - Change in situation or address of Registered Office | 14 August 2002 | |
288a - Notice of appointment of directors or secretaries | 14 August 2002 | |
288a - Notice of appointment of directors or secretaries | 14 August 2002 | |
288a - Notice of appointment of directors or secretaries | 14 August 2002 | |
288b - Notice of resignation of directors or secretaries | 21 June 2002 | |
288b - Notice of resignation of directors or secretaries | 21 June 2002 | |
NEWINC - New incorporation documents | 13 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 07 August 2006 | Outstanding |
N/A |
Legal mortgage | 20 September 2002 | Outstanding |
N/A |
Legal mortgage | 03 September 2002 | Outstanding |
N/A |
Debenture | 03 September 2002 | Outstanding |
N/A |