This company is commonly known as Cornwall Mortgage Centre Ltd. The company was founded 10 years ago and was given the registration number 08725175. The firm's registered office is in BODMIN. You can find them at 1 Hamley Court, , Bodmin, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | CORNWALL MORTGAGE CENTRE LTD |
---|---|---|
Company Number | : | 08725175 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 2013 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Hamley Court, Bodmin, PL31 2LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Hamley Court, Bodmin, England, PL31 2LL | Director | 09 October 2013 | Active |
1, Hamley Court, Bodmin, PL31 2LL | Director | 14 November 2016 | Active |
Mrs Joanna Smith | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Address | : | 1, Hamley Court, Bodmin, PL31 2LL |
Nature of control | : |
|
Mr Matthew John Smith | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Address | : | 1, Hamley Court, Bodmin, PL31 2LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-04 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-27 | Resolution | Resolution. | Download |
2021-10-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-24 | Officers | Termination director company with name termination date. | Download |
2019-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-15 | Capital | Capital allotment shares. | Download |
2016-11-15 | Capital | Capital allotment shares. | Download |
2016-11-15 | Officers | Appoint person director company with name date. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-31 | Accounts | Change account reference date company previous shortened. | Download |
2015-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-01 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.