This company is commonly known as Visit Cornwall Community Interest Company. The company was founded 9 years ago and was given the registration number 09489236. The firm's registered office is in TRURO. You can find them at Lowin House, Tregolls Road, Truro, Cornwall. This company's SIC code is 79909 - Other reservation service activities n.e.c..
Name | : | VISIT CORNWALL COMMUNITY INTEREST COMPANY |
---|---|---|
Company Number | : | 09489236 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lowin House, Tregolls Road, Truro, TR1 2NA | Secretary | 13 March 2015 | Active |
Lowin House, Tregolls Road, Truro, TR1 2NA | Director | 13 March 2015 | Active |
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA | Director | 27 January 2023 | Active |
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA | Director | 14 October 2021 | Active |
Pydar House, Pydar Street, Truro, United Kingdom, TR1 1XU | Director | 05 June 2020 | Active |
Hendra Holiday Park, Lane, Newquay, United Kingdom, TR8 4NY | Director | 20 July 2017 | Active |
Wringworthy House, Morval, Looe, United Kingdom, PL13 1PR | Director | 27 January 2023 | Active |
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA | Director | 24 November 2022 | Active |
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA | Director | 27 January 2023 | Active |
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA | Director | 27 January 2023 | Active |
Watergate Bay Hotel, Watergate Bay, Newquay, United Kingdom, TR8 4AA | Director | 18 March 2015 | Active |
Restronguet Barton House, Mylor, United Kingdom, TR11 5SP | Director | 18 March 2015 | Active |
Minack Theatre Trust, Porthcurno, Penzance, TR19 6JU | Director | 12 May 2016 | Active |
Lowin House, Tregolls Road, Truro, TR1 2NA | Director | 13 March 2015 | Active |
Lowin House, Tregolls Road, Truro, TR1 2NA | Director | 18 March 2015 | Active |
The Castle, St Michael's Mount, Marazion, United Kingdom, TR17 0HT | Director | 18 March 2015 | Active |
The Sea Food Restaurant, Riverside, Padstow, United Kingdom, PL8 8BY | Director | 17 June 2019 | Active |
Lowin House, Tregolls Road, Truro, England, TR1 2NA | Director | 12 May 2016 | Active |
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA | Director | 24 August 2018 | Active |
Mr Timothy David Light | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA |
Nature of control | : |
|
Mr Malcolm Ellis Bell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.