About

Registered Number: 02144278
Date of Incorporation: 02/07/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: 4 The Fort, Cawsand, Torpoint, PL10 1PL,

 

Founded in 1987, The Cawsand Fort Management Company Ltd have registered office in Torpoint. We don't currently know the number of employees at the organisation. Hurrell, Cheryl, Lewis, Joanna Elizabeth Marie, Roe, Paul Andrew, Hicks, Katrina Felicity, Lord, Lesley Ann, Skirton, June Marion, Carroll, Karen Riley, Fox, James Alexander Piers, Groom, Eric Charles, Peacock, Michael Joseph are the current directors of The Cawsand Fort Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURRELL, Cheryl 04 May 2020 - 1
LEWIS, Joanna Elizabeth Marie 04 May 2020 - 1
ROE, Paul Andrew 04 May 2020 - 1
CARROLL, Karen Riley 05 October 2019 04 May 2020 1
FOX, James Alexander Piers 04 May 2020 15 June 2020 1
GROOM, Eric Charles 25 April 2000 17 November 2011 1
PEACOCK, Michael Joseph N/A 25 April 2000 1
Secretary Name Appointed Resigned Total Appointments
HICKS, Katrina Felicity 10 January 1995 28 March 2001 1
LORD, Lesley Ann N/A 23 April 1992 1
SKIRTON, June Marion N/A 10 January 1995 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
RESOLUTIONS - N/A 21 May 2020
PSC08 - N/A 12 May 2020
SH01 - Return of Allotment of shares 12 May 2020
PSC07 - N/A 12 May 2020
AP01 - Appointment of director 05 May 2020
TM01 - Termination of appointment of director 04 May 2020
AP01 - Appointment of director 04 May 2020
AP01 - Appointment of director 04 May 2020
AD01 - Change of registered office address 04 May 2020
AP01 - Appointment of director 04 May 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 25 April 2020
PSC01 - N/A 07 January 2020
PSC07 - N/A 07 January 2020
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
TM02 - Termination of appointment of secretary 07 January 2020
CS01 - N/A 28 May 2019
AD01 - Change of registered office address 28 May 2019
AA - Annual Accounts 15 April 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA01 - Change of accounting reference date 21 November 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 02 May 2002
363s - Annual Return 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
363s - Annual Return 20 June 2001
DISS40 - Notice of striking-off action discontinued 29 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
287 - Change in situation or address of Registered Office 24 May 2001
AA - Annual Accounts 24 May 2001
AA - Annual Accounts 24 May 2001
GAZ1 - First notification of strike-off action in London Gazette 13 March 2001
AA - Annual Accounts 03 November 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 01 July 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 29 July 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 25 June 1996
AA - Annual Accounts 17 November 1995
363s - Annual Return 16 May 1995
288 - N/A 22 January 1995
RESOLUTIONS - N/A 28 October 1994
AA - Annual Accounts 28 October 1994
363s - Annual Return 24 May 1994
AA - Annual Accounts 05 October 1993
363a - Annual Return 27 May 1993
AA - Annual Accounts 29 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1992
363s - Annual Return 11 May 1992
288 - N/A 07 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1991
AA - Annual Accounts 29 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1991
363a - Annual Return 09 May 1991
AA - Annual Accounts 09 May 1990
363 - Annual Return 09 May 1990
288 - N/A 05 February 1990
363 - Annual Return 03 January 1990
AA - Annual Accounts 24 April 1989
PUC 2 - N/A 29 November 1988
363 - Annual Return 26 September 1988
RESOLUTIONS - N/A 07 January 1988
RESOLUTIONS - N/A 07 January 1988
123 - Notice of increase in nominal capital 07 January 1988
PUC 5 - N/A 22 December 1987
PUC 2 - N/A 22 December 1987
288 - N/A 01 December 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 December 1987
288 - N/A 08 September 1987
NEWINC - New incorporation documents 02 July 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.