CORNISH WIND LTD - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-13 View Report
Officers. Termination date: 2023-05-18. Officer name: Karl Phillip Devon-Lowe. 2023-05-30 View Report
Officers. Termination date: 2023-05-18. Officer name: William Laugharne Morgan. 2023-05-30 View Report
Officers. Appointment date: 2023-05-18. Officer name: Mr Mohammed Raza Ali. 2023-05-30 View Report
Officers. Officer name: Ms Zorica Malesevic. Appointment date: 2023-05-18. 2023-05-30 View Report
Accounts. Accounts type total exemption full. 2023-03-30 View Report
Confirmation statement. Statement with no updates. 2022-12-13 View Report
Accounts. Accounts type total exemption full. 2022-06-22 View Report
Confirmation statement. Statement with no updates. 2021-12-16 View Report
Accounts. Accounts type total exemption full. 2021-06-18 View Report
Confirmation statement. Statement with no updates. 2020-12-18 View Report
Confirmation statement. Statement with updates. 2019-12-23 View Report
Accounts. Change account reference date company current shortened. 2019-12-03 View Report
Officers. Officer name: Mr Karl Phillip Devon-Lowe. Appointment date: 2019-11-05. 2019-11-06 View Report
Officers. Appointment date: 2019-11-05. Officer name: Mr William Laugharne Morgan. 2019-11-06 View Report
Address. New address: 6th Floor 338 Euston Road London NW1 3BG. Old address: Suite 26 Atlas House West Devon Business Park Tavistock Devon PL19 9DP. Change date: 2019-11-06. 2019-11-06 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-11-06 View Report
Officers. Termination date: 2019-11-05. Officer name: Richard Mark Quinn. 2019-11-06 View Report
Officers. Termination date: 2019-11-05. Officer name: Michael Winston Davey. 2019-11-06 View Report
Officers. Termination date: 2019-11-05. Officer name: Andrew Jones. 2019-11-06 View Report
Persons with significant control. Cessation date: 2019-11-05. Psc name: Richard Mark Quinn. 2019-11-06 View Report
Persons with significant control. Cessation date: 2019-11-05. Psc name: Andrew Jones. 2019-11-06 View Report
Persons with significant control. Cessation date: 2019-11-05. Psc name: Brownbrink Ltd. 2019-11-06 View Report
Mortgage. Charge number: 088228870002. 2019-10-04 View Report
Mortgage. Charge number: 088228870001. 2019-10-04 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Accounts. Change account reference date company current shortened. 2019-07-25 View Report
Accounts. Accounts type total exemption full. 2019-05-29 View Report
Confirmation statement. Statement with updates. 2019-01-15 View Report
Accounts. Accounts type total exemption full. 2018-09-19 View Report
Confirmation statement. Statement with updates. 2018-01-05 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Officers. Officer name: Mr Michael Winston Davey. Change date: 2017-06-20. 2017-06-20 View Report
Confirmation statement. Statement with updates. 2016-12-23 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-01-15 View Report
Officers. Termination date: 2015-08-05. Officer name: Brownbrink Ltd. 2015-09-21 View Report
Accounts. Accounts type total exemption small. 2015-09-18 View Report
Officers. Officer name: Mr Michael Winston Davey. Appointment date: 2015-08-05. 2015-09-15 View Report
Mortgage. Charge number: 088228870002. Charge creation date: 2015-02-16. 2015-02-18 View Report
Annual return. With made up date full list shareholders. 2015-01-30 View Report
Mortgage. Charge number: 088228870001. Charge creation date: 2014-07-18. 2014-07-21 View Report
Officers. Officer name: Brownbrink Ltd. 2014-01-29 View Report
Officers. Officer name: Michael Davey. 2014-01-15 View Report
Incorporation. Capital: GBP 3 2013-12-20 View Report