This company is commonly known as Bodmin Jail Museum Ltd. The company was founded 15 years ago and was given the registration number 06776084. The firm's registered office is in COBHAM. You can find them at Suite 3 Coveham House, Downside Bridge Road, Cobham, Surrey. This company's SIC code is 56302 - Public houses and bars.
Name | : | BODMIN JAIL MUSEUM LTD |
---|---|---|
Company Number | : | 06776084 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2008 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3 Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3 Coveham House, Downside Bridge Road, Cobham, KT11 3EP | Secretary | 01 September 2018 | Active |
Suite 3 Coveham House, Downside Bridge Road, Cobham, United Kingdom, KT11 3EP | Director | 19 November 2015 | Active |
Berrycoombe Rd, Bodmin, Cornwall, PL31 2NR | Secretary | 18 December 2008 | Active |
79, Higher Boer Street, Bodmin, England, PL31 1JT | Corporate Secretary | 09 June 2009 | Active |
6 Lisvane House Mill Road, Lisvane, Cardiff, CF14 0XN | Director | 17 May 2009 | Active |
Suite 3 Coveham House, Downside Bridge Road, Cobham, United Kingdom, KT11 3EP | Director | 19 November 2015 | Active |
Suite 3 Coveham House, Downside Bridge Road, Cobham, United Kingdom, KT11 3EP | Director | 19 November 2015 | Active |
Berrycoombe Rd, Bodmin, Cornwall, PL31 2NR | Director | 18 December 2008 | Active |
Berrycoombe Rd, Bodmin, Cornwall, PL31 2NR | Director | 18 December 2008 | Active |
Berrycoombe Rd, Bodmin, Cornwall, PL31 2NR | Director | 18 December 2008 | Active |
Mr Alexander Petrov | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | Maltese |
Address | : | Suite 3 Coveham House, Downside Bridge Road, Cobham, KT11 3EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-19 | Officers | Change person director company with change date. | Download |
2021-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Officers | Change person director company with change date. | Download |
2020-08-05 | Resolution | Resolution. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Officers | Change person director company with change date. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Officers | Appoint person secretary company with name date. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.