CORNWALL MANSIONS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-02 View Report
Accounts. Accounts type total exemption full. 2023-06-12 View Report
Officers. Officer name: Sarah Katherine Horack. Termination date: 2022-11-08. 2023-04-22 View Report
Confirmation statement. Statement with no updates. 2022-12-30 View Report
Accounts. Accounts type total exemption full. 2022-05-25 View Report
Confirmation statement. Statement with no updates. 2021-12-30 View Report
Accounts. Accounts type total exemption full. 2021-08-05 View Report
Confirmation statement. Statement with no updates. 2021-01-04 View Report
Officers. Termination date: 2020-05-09. Officer name: Jean Louis Jose James Chameroy. 2020-11-25 View Report
Accounts. Accounts type total exemption full. 2020-05-27 View Report
Confirmation statement. Statement with no updates. 2019-12-30 View Report
Accounts. Accounts type dormant. 2019-04-11 View Report
Confirmation statement. Statement with no updates. 2019-01-11 View Report
Accounts. Accounts type dormant. 2018-03-19 View Report
Confirmation statement. Statement with no updates. 2018-01-02 View Report
Accounts. Accounts type total exemption full. 2017-09-26 View Report
Officers. Officer name: Mrs Sarah Katherine Horack. Appointment date: 2017-02-27. 2017-02-27 View Report
Officers. Appointment date: 2017-02-24. Officer name: Mr Petar Nikolov Petrov. 2017-02-24 View Report
Confirmation statement. Statement with updates. 2017-01-02 View Report
Officers. Officer name: Mr Marco Bonetti. Appointment date: 2016-12-20. 2016-12-21 View Report
Accounts. Accounts type total exemption small. 2016-09-13 View Report
Gazette. Gazette filings brought up to date. 2016-04-12 View Report
Annual return. With made up date full list shareholders. 2016-04-10 View Report
Gazette. Gazette notice compulsory. 2016-03-29 View Report
Accounts. Accounts type total exemption small. 2015-08-24 View Report
Annual return. With made up date full list shareholders. 2015-01-13 View Report
Officers. Termination date: 2015-01-12. Officer name: Lesley Pauline Eaton. 2015-01-13 View Report
Accounts. Accounts type total exemption small. 2014-09-26 View Report
Officers. Officer name: Mr Miles St Clair Baird. 2014-03-05 View Report
Annual return. With made up date full list shareholders. 2014-02-01 View Report
Officers. Officer name: Jeremy Loudan. 2014-01-31 View Report
Accounts. Accounts type total exemption small. 2013-09-17 View Report
Annual return. With made up date full list shareholders. 2013-01-18 View Report
Officers. Officer name: Thomas Sowler. 2013-01-18 View Report
Accounts. Accounts type total exemption small. 2012-07-17 View Report
Annual return. With made up date full list shareholders. 2012-02-20 View Report
Accounts. Accounts type total exemption full. 2011-10-04 View Report
Address. Change date: 2011-07-15. Old address: C/O Spencer Lewis 164 Battersea Park Road London SW11 4ND. 2011-07-15 View Report
Accounts. Accounts type total exemption small. 2011-02-21 View Report
Annual return. With made up date full list shareholders. 2011-01-15 View Report
Annual return. With made up date full list shareholders. 2010-01-02 View Report
Officers. Change date: 2010-01-02. Officer name: Jane Mary Emmett. 2010-01-02 View Report
Officers. Change date: 2010-01-02. Officer name: Duncan Charles Perks. 2010-01-02 View Report
Officers. Officer name: Thomas Richard Holland Sowler. Change date: 2010-01-02. 2010-01-02 View Report
Officers. Change date: 2010-01-02. Officer name: Maureen Clare Mount. 2010-01-02 View Report
Officers. Change date: 2010-01-02. Officer name: Lesley Pauline Eaton. 2010-01-02 View Report
Officers. Officer name: Jean Louis Jose James Chameroy. Change date: 2010-01-02. 2010-01-02 View Report
Accounts. Accounts type total exemption small. 2009-10-27 View Report
Annual return. Legacy. 2009-02-09 View Report
Accounts. Accounts type total exemption full. 2008-10-15 View Report