This company is commonly known as The Cornish Leaf And Coil Club Limited. The company was founded 22 years ago and was given the registration number 04370769. The firm's registered office is in CAMBORNE. You can find them at Chy Vogue, Rectory Road, Camborne, Cornwall. This company's SIC code is 93199 - Other sports activities.
Name | : | THE CORNISH LEAF AND COIL CLUB LIMITED |
---|---|---|
Company Number | : | 04370769 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2002 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chy Vogue, Rectory Road, Camborne, Cornwall, TR14 7DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Trelawney Road, Trelawney Road, Newquay, England, TR7 2DW | Director | 07 June 2022 | Active |
11, Trelawney Road, Newquay, England, TR7 2DW | Secretary | 09 October 2014 | Active |
The Hawthornes, Porkellis, Wendron, Helston, TR13 0SR | Secretary | 04 August 2008 | Active |
34, Alexandra Road, Illogan, Redruth, United Kingdom, TR16 4EA | Secretary | 27 July 2009 | Active |
Beechwood House Alexandra Road, Illogan, Redruth, TR16 4EA | Secretary | 11 February 2002 | Active |
Foxes Flat, 9 Prospor Mill, Gwithian, TR2 5BW | Director | 11 February 2002 | Active |
95, Roscadgehill Park, Heamoor, Penzance, England, TR18 3RY | Director | 04 August 2008 | Active |
Chy Vogue, Rectory Road, Camborne, England, TR14 7DN | Director | 01 September 2014 | Active |
The Hawthornes, Porkellis, Wendron, Helston, TR13 0SR | Director | 04 August 2008 | Active |
13, Forth Veor, Mount Ambrose, Redruth, TR15 1SB | Director | 04 August 2008 | Active |
19 Halt Road, St. Newlyn East, Newquay, TR8 5LL | Director | 11 February 2002 | Active |
18, Elizabeth Close, Bodmin, England, PL31 1HY | Director | 09 October 2014 | Active |
62 Albany Road, Redruth, TR15 2HY | Director | 11 February 2002 | Active |
Tree Tangle, Higher North Country, Redruth, TR16 4DB | Director | 04 August 2008 | Active |
34, Alexandra Road, Illogan, Redruth, United Kingdom, TR16 4EA | Director | 12 April 2011 | Active |
Beechwood House Alexandra Road, Illogan, Redruth, TR16 4EA | Director | 27 July 2009 | Active |
Beechwood House Alexandra Road, Illogan, Redruth, TR16 4EA | Director | 11 February 2002 | Active |
10 Cargoll Road, St. Newlyn East, Newquay, TR8 5LB | Director | 28 July 2002 | Active |
Mr Mark Harris | ||
Notified on | : | 02 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Trelawney Road, Newquay, England, TR7 2DW |
Nature of control | : |
|
Mr Justin Godfery Copeland | ||
Notified on | : | 09 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chyvogue, Rectory Road, Camborne, England, TR14 7DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Gazette | Gazette filings brought up to date. | Download |
2023-08-01 | Gazette | Gazette notice compulsory. | Download |
2023-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-02 | Officers | Termination secretary company with name termination date. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Address | Change registered office address company with date old address new address. | Download |
2022-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-03 | Officers | Termination director company with name termination date. | Download |
2016-02-18 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.