About

Registered Number: 06254836
Date of Incorporation: 22/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 9 Henley Crescent, Mount Hawke, Truro, Cornwall, TR4 8DN

 

Having been setup in 2007, Transition Cornwall Ltd have registered office in Truro, Cornwall, it's status at Companies House is "Active". Muckleston, Ronald Arthur, Social Economy And Co-operative Development Cornwall, Gray, Jennifer, Lloyd, Lorely Jane, Green Switch Climate Campaigns Limited are listed as directors of the organisation. We do not know the number of employees at Transition Cornwall Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUCKLESTON, Ronald Arthur 30 July 2009 - 1
SOCIAL ECONOMY AND CO-OPERATIVE DEVELOPMENT CORNWALL 06 November 2008 - 1
GRAY, Jennifer 22 May 2007 06 November 2008 1
LLOYD, Lorely Jane 30 July 2009 01 June 2012 1
GREEN SWITCH CLIMATE CAMPAIGNS LIMITED 21 November 2008 18 July 2017 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 27 July 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 27 September 2017
PSC08 - N/A 04 August 2017
CS01 - N/A 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 26 July 2016
CH02 - Change of particulars for corporate director 26 July 2016
CH02 - Change of particulars for corporate director 26 July 2016
CH01 - Change of particulars for director 26 July 2016
CH04 - Change of particulars for corporate secretary 26 July 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
AD01 - Change of registered office address 19 May 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 28 February 2013
TM01 - Termination of appointment of director 16 November 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 15 July 2010
CH02 - Change of particulars for corporate director 15 July 2010
CH02 - Change of particulars for corporate director 15 July 2010
CH04 - Change of particulars for corporate secretary 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 02 March 2010
AP01 - Appointment of director 06 October 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 22 April 2009
RESOLUTIONS - N/A 28 March 2009
287 - Change in situation or address of Registered Office 22 January 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
363a - Annual Return 30 July 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
NEWINC - New incorporation documents 22 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.