About

Registered Number: 04370769
Date of Incorporation: 11/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Chy Vogue, Rectory Road, Camborne, Cornwall, TR14 7DN

 

The Cornish Leaf & Coil Club Ltd was founded on 11 February 2002 and are based in Cornwall, it has a status of "Active". The organisation has 13 directors listed as Copeland, Justin, Copeland, Justin Godfery, Barrett, John, Cooper, Brian, Dockery, Amanda Louise, Hammond, Martin, London, Jack, Marriott, Francis Roland, Pullen, Julian Peter, Scholes, John, Traill, John William, Traill, Steven James Austin, Trestrail, David Gerald in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPELAND, Justin Godfery 01 September 2014 - 1
BARRETT, John 11 February 2002 01 January 2005 1
COOPER, Brian 04 August 2008 27 July 2009 1
DOCKERY, Amanda Louise 04 August 2008 27 July 2009 1
HAMMOND, Martin 04 August 2008 27 July 2009 1
LONDON, Jack 11 February 2002 24 August 2007 1
MARRIOTT, Francis Roland 09 October 2014 01 June 2016 1
PULLEN, Julian Peter 11 February 2002 04 August 2008 1
SCHOLES, John 04 August 2008 11 April 2011 1
TRAILL, John William 12 April 2011 01 September 2014 1
TRAILL, Steven James Austin 11 February 2002 01 September 2008 1
TRESTRAIL, David Gerald 28 July 2002 21 May 2007 1
Secretary Name Appointed Resigned Total Appointments
COPELAND, Justin 09 October 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 16 February 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 24 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 15 September 2016
TM01 - Termination of appointment of director 03 June 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 09 March 2015
AD01 - Change of registered office address 12 October 2014
TM01 - Termination of appointment of director 12 October 2014
TM02 - Termination of appointment of secretary 12 October 2014
AP03 - Appointment of secretary 12 October 2014
CH03 - Change of particulars for secretary 09 October 2014
AP01 - Appointment of director 09 October 2014
AA - Annual Accounts 12 September 2014
TM01 - Termination of appointment of director 07 September 2014
AP01 - Appointment of director 07 September 2014
AR01 - Annual Return 16 February 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 19 September 2011
TM01 - Termination of appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH03 - Change of particulars for secretary 14 February 2010
AA - Annual Accounts 26 January 2010
288a - Notice of appointment of directors or secretaries 19 September 2009
288a - Notice of appointment of directors or secretaries 19 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
287 - Change in situation or address of Registered Office 18 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 30 March 2009
287 - Change in situation or address of Registered Office 27 March 2009
287 - Change in situation or address of Registered Office 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 07 December 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 01 March 2003
288a - Notice of appointment of directors or secretaries 15 October 2002
287 - Change in situation or address of Registered Office 15 October 2002
225 - Change of Accounting Reference Date 31 July 2002
NEWINC - New incorporation documents 11 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.