19 WELLINGTON ROAD MANAGEMENT LIMITED - CAMBORNE


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

Description Filing date
Accounts. Accounts type micro entity. 2024-01-06 View Report
Officers. Officer name: Mr Allan Hewison. Appointment date: 2023-11-01. 2023-11-08 View Report
Officers. Officer name: Antony Cornish. Termination date: 2023-11-01. 2023-11-08 View Report
Confirmation statement. Statement with no updates. 2023-05-15 View Report
Accounts. Accounts type micro entity. 2022-11-02 View Report
Confirmation statement. Statement with no updates. 2022-04-29 View Report
Accounts. Accounts type micro entity. 2022-01-10 View Report
Confirmation statement. Statement with no updates. 2021-05-24 View Report
Accounts. Accounts type micro entity. 2020-12-21 View Report
Confirmation statement. Statement with updates. 2020-05-14 View Report
Persons with significant control. Psc name: Geoff Pink. Notification date: 2020-04-01. 2020-04-17 View Report
Persons with significant control. Psc name: Tanya Luzmoor. Cessation date: 2019-10-01. 2019-10-08 View Report
Officers. Appointment date: 2019-10-01. Officer name: Mr Antony Cornish. 2019-10-08 View Report
Officers. Officer name: Tanya Luzmoor. Termination date: 2019-10-01. 2019-10-08 View Report
Accounts. Accounts type micro entity. 2019-10-08 View Report
Confirmation statement. Statement with updates. 2019-05-17 View Report
Officers. Officer name: Mr Geoffrey Andrew Pink. Appointment date: 2018-11-07. 2018-11-07 View Report
Accounts. Accounts type micro entity. 2018-10-25 View Report
Confirmation statement. Statement with no updates. 2018-05-10 View Report
Accounts. Accounts type micro entity. 2017-08-14 View Report
Confirmation statement. Statement with updates. 2017-05-11 View Report
Officers. Officer name: Mrs Tanya Luzmoor. Change date: 2016-06-17. 2016-07-19 View Report
Accounts. Accounts type total exemption small. 2016-06-30 View Report
Annual return. With made up date full list shareholders. 2016-05-05 View Report
Accounts. Accounts type total exemption small. 2015-07-13 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Accounts. Accounts type total exemption full. 2014-07-16 View Report
Annual return. With made up date full list shareholders. 2014-05-14 View Report
Officers. Officer name: Mrs Tanya Luzmoor. 2014-01-28 View Report
Officers. Officer name: William Trengove. 2014-01-28 View Report
Officers. Officer name: Donald Millross. 2014-01-28 View Report
Officers. Officer name: Donald Millross. 2014-01-28 View Report
Officers. Officer name: Mr Donald Frederick Millross. Change date: 2013-06-03. 2013-06-24 View Report
Accounts. Accounts type total exemption full. 2013-06-11 View Report
Officers. Change date: 2013-06-03. Officer name: Mr Donald Frederick Millross. 2013-06-03 View Report
Address. Change date: 2013-06-03. Old address: 17 Heron Close Tresillian Truro Cornwall TR2 4BH England. 2013-06-03 View Report
Annual return. With made up date full list shareholders. 2013-05-02 View Report
Accounts. Accounts type total exemption full. 2013-01-10 View Report
Annual return. With made up date full list shareholders. 2012-05-05 View Report
Accounts. Accounts type total exemption small. 2012-01-30 View Report
Annual return. With made up date full list shareholders. 2011-05-26 View Report
Accounts. Accounts type total exemption small. 2011-01-28 View Report
Annual return. With made up date full list shareholders. 2010-05-07 View Report
Officers. Change date: 2010-04-26. Officer name: Christopher Edward Bawden. 2010-05-07 View Report
Officers. Change date: 2010-04-26. Officer name: William Henry Trengove. 2010-05-07 View Report
Officers. Officer name: Mr Donald Frederick Millross. Change date: 2010-04-26. 2010-05-07 View Report
Accounts. Accounts type total exemption small. 2010-01-28 View Report
Annual return. Legacy. 2009-05-18 View Report
Address. Description: Location of debenture register. 2009-05-15 View Report
Address. Description: Location of register of members. 2009-05-15 View Report