Download leads from Nexok and grow your business. Find out more

Cornwall Holdings Limited

Documents

Total Documents129
Total Pages1,282

Filing History

27 November 2023Group of companies' accounts made up to 31 March 2023
16 October 2023Confirmation statement made on 15 October 2023 with no updates
4 October 2023Part of the property or undertaking has been released and no longer forms part of charge 1
4 October 2023Secretary's details changed for Mrs Patricia Ann Bransby on 1 October 2023
3 October 2023Registered office address changed from Cornwall Road Smethwick West Midlands B66 2JR to Wasperton House Wasperton House Wasperton Warwick CV35 8EB on 3 October 2023
29 November 2022Group of companies' accounts made up to 31 March 2022
1 November 2022Confirmation statement made on 15 October 2022 with no updates
11 August 2022Appointment of Mrs Patricia Ann Bransby as a director on 29 July 2022
14 April 2022Appointment of Mrs Patricia Ann Bransby as a secretary on 1 April 2022
6 December 2021Group of companies' accounts made up to 31 March 2021
25 October 2021Confirmation statement made on 15 October 2021 with no updates
7 April 2021Group of companies' accounts made up to 31 March 2020
19 October 2020Confirmation statement made on 15 October 2020 with no updates
7 July 2020Appointment of Mr Simon James Peter Bransby as a director on 23 June 2020
7 July 2020Appointment of Mr James Richard Christopher Bransby as a director on 23 June 2020
7 July 2020Termination of appointment of Leonard James Bransby as a director on 23 June 2020
9 December 2019Group of companies' accounts made up to 31 March 2019
18 October 2019Confirmation statement made on 15 October 2019 with no updates
29 November 2018Group of companies' accounts made up to 31 March 2018
23 October 2018Confirmation statement made on 15 October 2018 with no updates
28 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
5 December 2017Group of companies' accounts made up to 31 March 2017
5 December 2017Group of companies' accounts made up to 31 March 2017
16 October 2017Confirmation statement made on 15 October 2017 with no updates
16 October 2017Confirmation statement made on 15 October 2017 with no updates
9 December 2016Group of companies' accounts made up to 31 March 2016
9 December 2016Group of companies' accounts made up to 31 March 2016
18 October 2016Confirmation statement made on 15 October 2016 with updates
18 October 2016Confirmation statement made on 15 October 2016 with updates
10 December 2015Group of companies' accounts made up to 31 March 2015
10 December 2015Group of companies' accounts made up to 31 March 2015
26 October 2015Director's details changed for Leonard James Bransby on 15 October 2015
26 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100,000
26 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100,000
26 October 2015Director's details changed for Leonard James Bransby on 15 October 2015
23 October 2015Director's details changed for Leonard James Bransby on 15 October 2015
23 October 2015Director's details changed for Leonard James Bransby on 15 October 2015
16 December 2014Group of companies' accounts made up to 31 March 2014
16 December 2014Group of companies' accounts made up to 31 March 2014
21 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100,000
21 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100,000
3 December 2013Group of companies' accounts made up to 31 March 2013
3 December 2013Group of companies' accounts made up to 31 March 2013
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100,000
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100,000
30 October 2012Group of companies' accounts made up to 31 March 2012
30 October 2012Group of companies' accounts made up to 31 March 2012
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders
7 October 2011Group of companies' accounts made up to 31 March 2011
7 October 2011Group of companies' accounts made up to 31 March 2011
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders
13 October 2010Group of companies' accounts made up to 31 March 2010
13 October 2010Group of companies' accounts made up to 31 March 2010
3 January 2010Group of companies' accounts made up to 31 March 2009
3 January 2010Group of companies' accounts made up to 31 March 2009
16 October 2009Director's details changed for Leonard James Bransby on 15 October 2009
16 October 2009Director's details changed for Leonard James Bransby on 15 October 2009
16 October 2009Annual return made up to 15 October 2009 with a full list of shareholders
16 October 2009Annual return made up to 15 October 2009 with a full list of shareholders
11 December 2008Group of companies' accounts made up to 31 March 2008
11 December 2008Group of companies' accounts made up to 31 March 2008
31 October 2008Return made up to 15/10/08; full list of members
31 October 2008Appointment terminated secretary geoffrey cooper
31 October 2008Appointment terminated director geoffrey cooper
31 October 2008Return made up to 15/10/08; full list of members
31 October 2008Appointment terminated secretary geoffrey cooper
31 October 2008Appointment terminated director geoffrey cooper
18 April 2008Appointment terminated director samuel cinnamond
18 April 2008Appointment terminated director geoffrey powner
18 April 2008Appointment terminated director samuel cinnamond
18 April 2008Appointment terminated director geoffrey powner
7 January 2008Group of companies' accounts made up to 31 March 2007
7 January 2008Group of companies' accounts made up to 31 March 2007
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 October 2007Return made up to 15/10/07; full list of members
24 October 2007Return made up to 15/10/07; full list of members
11 January 2007Group of companies' accounts made up to 31 March 2006
11 January 2007Group of companies' accounts made up to 31 March 2006
18 October 2006Return made up to 15/10/06; full list of members
18 October 2006Return made up to 15/10/06; full list of members
2 November 2005Return made up to 15/10/05; full list of members
2 November 2005Return made up to 15/10/05; full list of members
11 October 2005Particulars of contract relating to shares
11 October 2005Particulars of contract relating to shares
11 October 2005Nc inc already adjusted 31/03/05
11 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 October 2005Ad 31/03/05--------- £ si 99900@1=99900 £ ic 100/100000
11 October 2005Ad 31/03/05--------- £ si 99900@1=99900 £ ic 100/100000
11 October 2005Nc inc already adjusted 31/03/05
11 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
5 August 2005Group of companies' accounts made up to 31 March 2005
5 August 2005Group of companies' accounts made up to 31 March 2005
14 April 2005Particulars of mortgage/charge
14 April 2005Particulars of mortgage/charge
21 March 2005Company name changed darcast holdings LIMITED\certificate issued on 21/03/05
21 March 2005Company name changed darcast holdings LIMITED\certificate issued on 21/03/05
29 October 2004Return made up to 15/10/04; full list of members
29 October 2004Return made up to 15/10/04; full list of members
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 June 2004Accounting reference date extended from 30/09/04 to 31/03/05
18 June 2004Accounting reference date extended from 30/09/04 to 31/03/05
20 May 2004Registered office changed on 20/05/04 from: saint philips house saint philips place birmingham west midlands B3 2PP
20 May 2004Registered office changed on 20/05/04 from: saint philips house saint philips place birmingham west midlands B3 2PP
8 May 2004Accounting reference date shortened from 31/10/04 to 30/09/04
8 May 2004New director appointed
8 May 2004New director appointed
8 May 2004Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100
8 May 2004Director resigned
8 May 2004New secretary appointed;new director appointed
8 May 2004Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100
8 May 2004Director resigned
8 May 2004Secretary resigned
8 May 2004New secretary appointed;new director appointed
8 May 2004Secretary resigned
8 May 2004New director appointed
8 May 2004New director appointed
8 May 2004New director appointed
8 May 2004New director appointed
8 May 2004Accounting reference date shortened from 31/10/04 to 30/09/04
13 April 2004Company name changed meaujo (643) LIMITED\certificate issued on 13/04/04
13 April 2004Company name changed meaujo (643) LIMITED\certificate issued on 13/04/04
15 October 2003Incorporation
15 October 2003Incorporation
Sign up now to grow your client base. Plans & Pricing