Active
Company Information for CORNISH COLLECTION LIMITED
73 BODRIGAN ROAD, LOOE, CORNWALL, PL13 1EH,
|
Company Registration Number
04829229
Private Limited Company
Active |
Company Name | |
---|---|
CORNISH COLLECTION LIMITED | |
Legal Registered Office | |
73 BODRIGAN ROAD LOOE CORNWALL PL13 1EH Other companies in PL13 | |
Company Number | 04829229 | |
---|---|---|
Company ID Number | 04829229 | |
Date formed | 2003-07-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 10/07/2015 | |
Return next due | 07/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB869051794 |
Last Datalog update: | 2024-05-05 12:15:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GORDON THOMAS |
||
CLIVE JOSEPH DIXON |
||
HELENA MARY JAYCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEMPGAUGE LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2003-04-01 | Liquidation | |
OUTBOARD SERVICES & MARINE LIMITED | Company Secretary | 2002-11-27 | CURRENT | 2002-11-27 | Active | |
CLOVER HOUSE LIMITED | Director | 1991-12-31 | CURRENT | 1987-04-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2024-01-31 | ||
Previous accounting period shortened from 31/07/24 TO 31/01/24 | ||
Unaudited abridged accounts made up to 2023-07-31 | ||
Director's details changed for Mrs Helena Mary Jaycock on 2023-07-08 | ||
CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES | |
MR05 | All of the property or undertaking has been released from charge for charge number 048292290002 | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES | |
AD02 | Register inspection address changed from C/O Cornish Collection Ltd 2B Barbican Parade Barbican Road Looe Cornwall PL13 1EZ England to 5 Barbican Road Looe PL13 1EZ | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048292290002 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048292290001 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GORDON THOMAS on 2017-11-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of C/O Cornish Collection Ltd 2B Barbican Parade Barbican Road Looe Cornwall PL13 1EZ | |
AD03 | Registers moved to registered inspection location of C/O Cornish Collection Ltd 2B Barbican Parade Barbican Road Looe Cornwall PL13 1EZ | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS HELENA MARY JAYCOCK | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GORDON THOMAS on 2013-02-18 | |
AR01 | 10/07/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 2B Barbican Parade Barbican Road Looe Cornwall PL13 1EZ England | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AR01 | 10/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JOSEPH DIXON / 10/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS | |
88(2)R | AD 10/07/03--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORNISH COLLECTION LIMITED
The top companies supplying to UK government with the same SIC code (55209 - Other holiday and other collective accommodation) as CORNISH COLLECTION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |