FURNISS OF CORNWALL LIMITED - REDRUTH


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-16 View Report
Confirmation statement. Statement with no updates. 2023-08-14 View Report
Change of name. Description: Company name changed furniss (proper cornish) LIMITED\certificate issued on 28/03/23. 2023-03-28 View Report
Change of name. Change of name notice. 2023-03-28 View Report
Address. Change date: 2023-03-02. New address: Unit 11 Unit 11 Druids Road Redruth Cornwall TR15 3RH. Old address: 3 Lucknow Road Bodmin Cornwall PL31 1EZ United Kingdom. 2023-03-02 View Report
Officers. Officer name: Paul Bowman Saunders. Termination date: 2023-03-01. 2023-03-02 View Report
Officers. Termination date: 2023-03-01. Officer name: Yvonne Helen Hollyoak. 2023-03-02 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-08-09 View Report
Mortgage. Charge number: 058987940006. 2022-05-12 View Report
Confirmation statement. Statement with no updates. 2021-08-11 View Report
Accounts. Accounts type total exemption full. 2021-04-30 View Report
Officers. Change date: 2021-04-20. Officer name: Mr Gerald Steven Allen. 2021-04-28 View Report
Persons with significant control. Change date: 2021-04-20. Psc name: Mr Gerald Steven Allen. 2021-04-28 View Report
Accounts. Accounts type total exemption full. 2021-01-10 View Report
Confirmation statement. Statement with no updates. 2020-08-07 View Report
Address. Change date: 2020-05-01. New address: 3 Lucknow Road Bodmin Cornwall PL31 1EZ. Old address: Western House Lucknow Road Bodmin Cornwall PL31 1EZ. 2020-05-01 View Report
Accounts. Accounts type total exemption full. 2019-10-08 View Report
Confirmation statement. Statement with updates. 2019-08-15 View Report
Persons with significant control. Notification date: 2018-12-21. Psc name: Phillip Richard Ugalde. 2019-08-09 View Report
Persons with significant control. Cessation date: 2018-12-21. Psc name: Proper Cornish Ltd. 2019-08-09 View Report
Persons with significant control. Psc name: Christopher Ian Pauling. Notification date: 2018-12-21. 2019-08-09 View Report
Persons with significant control. Notification date: 2018-12-21. Psc name: Gerald Steven Allen. 2019-08-09 View Report
Mortgage. Charge number: 058987940004. 2019-06-07 View Report
Mortgage. Charge creation date: 2019-05-02. Charge number: 058987940006. 2019-05-02 View Report
Mortgage. Charge creation date: 2019-04-09. Charge number: 058987940005. 2019-04-12 View Report
Capital. Date: 2018-12-21. 2019-04-10 View Report
Accounts. Accounts type small. 2018-10-02 View Report
Confirmation statement. Statement with no updates. 2018-08-06 View Report
Officers. Officer name: David Michael Jeffs. Termination date: 2018-03-16. 2018-04-03 View Report
Officers. Officer name: Philip Ivan Johnston. Termination date: 2017-11-09. 2017-11-10 View Report
Accounts. Accounts type small. 2017-10-05 View Report
Confirmation statement. Statement with no updates. 2017-08-09 View Report
Officers. Termination date: 2017-05-23. Officer name: Mark Heywood Muncey. 2017-05-31 View Report
Miscellaneous. Description: RP04 CS01 second filing CS01 06/08/2016 statement of capital amend. 2016-09-21 View Report
Accounts. Accounts type small. 2016-09-08 View Report
Return. Description: 06/08/16 Statement of Capital gbp 1. 2016-08-08 View Report
Officers. Appointment date: 2016-05-10. Officer name: Dr Philip Ivan Johnston. 2016-06-27 View Report
Annual return. With made up date full list shareholders. 2015-08-19 View Report
Accounts. Accounts type small. 2015-07-15 View Report
Annual return. With made up date full list shareholders. 2014-08-08 View Report
Officers. Change date: 2014-06-03. Officer name: Mr Christopher Ian Pauling. 2014-08-08 View Report
Officers. Change date: 2014-06-03. Officer name: Mr Christopher Ian Pauling. 2014-06-16 View Report
Accounts. Accounts type small. 2014-06-02 View Report
Officers. Officer name: Mr David Michael Jeffs. 2014-04-15 View Report
Officers. Officer name: Jane Flowerdew. 2014-03-26 View Report
Annual return. With made up date full list shareholders. 2013-08-07 View Report
Mortgage. Charge number: 3. 2013-07-17 View Report
Mortgage. Charge number: 058987940004. 2013-07-10 View Report
Accounts. Accounts type small. 2013-06-19 View Report