About

Registered Number: 05723125
Date of Incorporation: 27/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Bronmor, Lighthouse Hill, Portreath, Cornwall, TR16 4LH

 

Founded in 2006, Hand Print Kernow Ltd have registered office in Portreath, Cornwall, it has a status of "Active". There are 3 directors listed as Kendall, Ann, Kendall, Andrew, Kendall, Ann for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENDALL, Andrew 22 April 2006 - 1
KENDALL, Ann 16 August 2016 - 1
Secretary Name Appointed Resigned Total Appointments
KENDALL, Ann 22 April 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 14 February 2019
CS01 - N/A 30 January 2019
CS01 - N/A 06 February 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 15 February 2017
AP01 - Appointment of director 15 February 2017
AA - Annual Accounts 07 February 2017
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 03 February 2015
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 13 September 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 06 February 2012
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 21 October 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 09 April 2008
363a - Annual Return 12 March 2007
225 - Change of Accounting Reference Date 12 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
287 - Change in situation or address of Registered Office 12 June 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
NEWINC - New incorporation documents 27 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.