About

Registered Number: 03560161
Date of Incorporation: 01/05/1998 (26 years ago)
Company Status: Active
Registered Address: Old Mansion House, 9 Quay Street, Truro, Cornwall, TR1 2HE,

 

Having been setup in 1998, Cornwall Group Ltd have registered office in Cornwall, it's status is listed as "Active". We do not know the number of employees at the organisation. The current directors of this organisation are listed as Mitchell, Denise Pamela, Julian, Thomas Stuart, Mitchell, David John, Garrard, Paul David, Herdman, Angus John, Mitchell, Garry David, Prowse, Matthew John, Saint, Martin Colin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JULIAN, Thomas Stuart 01 January 2020 - 1
MITCHELL, David John 01 May 1998 - 1
GARRARD, Paul David 28 November 2011 30 June 2019 1
HERDMAN, Angus John 09 October 2001 30 June 2019 1
MITCHELL, Garry David 01 May 1998 30 June 2019 1
PROWSE, Matthew John 11 November 2015 24 November 2017 1
SAINT, Martin Colin 11 November 2015 18 March 2019 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Denise Pamela 01 July 2019 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AP01 - Appointment of director 02 January 2020
CH01 - Change of particulars for director 02 January 2020
AA - Annual Accounts 14 November 2019
TM02 - Termination of appointment of secretary 09 July 2019
AP03 - Appointment of secretary 08 July 2019
PSC07 - N/A 03 July 2019
PSC04 - N/A 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
RESOLUTIONS - N/A 02 July 2019
CONNOT - N/A 02 July 2019
MR01 - N/A 31 May 2019
CS01 - N/A 02 May 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 01 May 2018
TM01 - Termination of appointment of director 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
AA - Annual Accounts 10 November 2017
CS01 - N/A 04 May 2017
CH01 - Change of particulars for director 20 March 2017
CH01 - Change of particulars for director 20 March 2017
CH01 - Change of particulars for director 20 March 2017
CH01 - Change of particulars for director 20 March 2017
CH01 - Change of particulars for director 20 March 2017
CH01 - Change of particulars for director 20 March 2017
CH01 - Change of particulars for director 20 March 2017
CH01 - Change of particulars for director 20 March 2017
CH01 - Change of particulars for director 20 March 2017
AD01 - Change of registered office address 20 March 2017
CH01 - Change of particulars for director 20 March 2017
AA - Annual Accounts 19 September 2016
MR01 - N/A 21 June 2016
MR01 - N/A 15 June 2016
AR01 - Annual Return 06 May 2016
MR01 - N/A 01 March 2016
MR01 - N/A 22 January 2016
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 20 November 2015
AP01 - Appointment of director 20 November 2015
AP01 - Appointment of director 20 November 2015
AA - Annual Accounts 23 October 2015
MR01 - N/A 18 July 2015
MR01 - N/A 18 July 2015
AR01 - Annual Return 07 May 2015
CH01 - Change of particulars for director 20 February 2015
CH01 - Change of particulars for director 20 February 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 13 May 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 January 2014
AA - Annual Accounts 08 November 2013
MR01 - N/A 11 June 2013
AR01 - Annual Return 14 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2012
AA - Annual Accounts 08 October 2012
RP04 - N/A 03 October 2012
AR01 - Annual Return 10 May 2012
AP01 - Appointment of director 29 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 04 May 2011
MG01 - Particulars of a mortgage or charge 23 April 2011
MG01 - Particulars of a mortgage or charge 01 February 2011
MG01 - Particulars of a mortgage or charge 28 January 2011
MG01 - Particulars of a mortgage or charge 28 January 2011
AA - Annual Accounts 11 November 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
MG01 - Particulars of a mortgage or charge 10 June 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 02 December 2009
395 - Particulars of a mortgage or charge 02 July 2009
363a - Annual Return 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
AA - Annual Accounts 13 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 2008
RESOLUTIONS - N/A 06 October 2008
123 - Notice of increase in nominal capital 06 October 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 14 May 2007
395 - Particulars of a mortgage or charge 19 April 2007
AA - Annual Accounts 03 February 2007
395 - Particulars of a mortgage or charge 14 October 2006
395 - Particulars of a mortgage or charge 18 July 2006
395 - Particulars of a mortgage or charge 02 June 2006
363a - Annual Return 03 May 2006
395 - Particulars of a mortgage or charge 18 February 2006
395 - Particulars of a mortgage or charge 16 December 2005
AA - Annual Accounts 17 October 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 07 October 2003
287 - Change in situation or address of Registered Office 24 July 2003
395 - Particulars of a mortgage or charge 06 June 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 15 May 2002
288a - Notice of appointment of directors or secretaries 02 November 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
AA - Annual Accounts 21 September 2001
363s - Annual Return 10 May 2001
395 - Particulars of a mortgage or charge 01 February 2001
AA - Annual Accounts 10 October 2000
287 - Change in situation or address of Registered Office 15 August 2000
287 - Change in situation or address of Registered Office 13 June 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 14 September 1999
RESOLUTIONS - N/A 10 September 1999
RESOLUTIONS - N/A 10 September 1999
363s - Annual Return 17 May 1999
395 - Particulars of a mortgage or charge 26 June 1998
225 - Change of Accounting Reference Date 05 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
NEWINC - New incorporation documents 01 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2019 Outstanding

N/A

A registered charge 16 June 2016 Outstanding

N/A

A registered charge 07 June 2016 Outstanding

N/A

A registered charge 24 February 2016 Outstanding

N/A

A registered charge 18 January 2016 Outstanding

N/A

A registered charge 29 June 2015 Outstanding

N/A

A registered charge 29 June 2015 Outstanding

N/A

A registered charge 04 June 2013 Outstanding

N/A

Mortgage 20 April 2011 Outstanding

N/A

Legal charge 24 January 2011 Fully Satisfied

N/A

Legal charge 24 January 2011 Fully Satisfied

N/A

Legal charge 30 June 2010 Outstanding

N/A

Rent deposit deed 24 May 2010 Outstanding

N/A

Mortgage 29 June 2009 Outstanding

N/A

Legal charge 18 April 2007 Outstanding

N/A

Legal charge 09 October 2006 Outstanding

N/A

Legal charge 17 July 2006 Fully Satisfied

N/A

Legal charge 30 May 2006 Outstanding

N/A

Legal charge 08 February 2006 Fully Satisfied

N/A

Legal charge 02 December 2005 Fully Satisfied

N/A

Legal charge 30 May 2003 Fully Satisfied

N/A

Legal charge 21 January 2001 Fully Satisfied

N/A

Debenture 18 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.