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 |