This company is commonly known as Cornwall Regeneration Ltd. The company was founded 20 years ago and was given the registration number 04843077. The firm's registered office is in KINGTON. You can find them at 61 Bridge Street, , Kington, . This company's SIC code is 41100 - Development of building projects.
Name | : | CORNWALL REGENERATION LTD |
---|---|---|
Company Number | : | 04843077 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 23 July 2003 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 61 Bridge Street, Kington, England, HR5 3DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, Bridge Street, Kington, England, HR5 3DJ | Director | 09 February 2004 | Active |
44 Abbotts Park, Cornwood, PL21 9PP | Secretary | 09 February 2004 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 23 July 2003 | Active |
44 Abbotts Park, Cornwood, PL21 9PP | Director | 09 February 2004 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 23 July 2003 | Active |
Mr Tim Frederick Scott Bacon | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61, Bridge Street, Kington, England, HR5 3DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-09 | Address | Default companies house registered office address applied. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-15 | Officers | Change person director company with change date. | Download |
2019-12-15 | Address | Change registered office address company with date old address new address. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-07 | Gazette | Gazette filings brought up to date. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-03 | Gazette | Gazette notice compulsory. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-11 | Gazette | Gazette filings brought up to date. | Download |
2017-07-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-04 | Gazette | Gazette notice compulsory. | Download |
2017-01-26 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-16 | Accounts | Accounts amended with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.