CORNWALL ADVENTURE LIMITED

Porthpean Outdoor Education Centre Porthpean Outdoor Education Centre, St. Austell, PL26 6AZ, Cornwall, England
StatusACTIVE
Company No.06126917
CategoryPrivate Limited Company
Incorporated23 Feb 2007
Age17 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

CORNWALL ADVENTURE LIMITED is an active private limited company with number 06126917. It was incorporated 17 years, 4 months, 7 days ago, on 23 February 2007. The company address is Porthpean Outdoor Education Centre Porthpean Outdoor Education Centre, St. Austell, PL26 6AZ, Cornwall, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-24

Old address: Pkf Francis Clark Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom

New address: Porthpean Outdoor Education Centre Porthpean Road St. Austell Cornwall PL26 6AZ

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 25 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newquay adventure LIMITED\certificate issued on 25/07/22

Documents

View document PDF

Certificate change of name company

Date: 15 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sunnyside hotel LIMITED\certificate issued on 15/02/22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2019

Action Date: 13 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Poppy Alice Gamble

Termination date: 2019-01-13

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-14

Old address: Pkf Francis Clark Lowin House Newquay Cornwall TR7 1DT United Kingdom

New address: Pkf Francis Clark Lowin House Tregolls Road Truro Cornwall TR1 2NA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-14

Old address: Sunnyside Hotel 5-7 the Crescent Newquay Cornwall TR7 1DT

New address: Pkf Francis Clark Lowin House Newquay Cornwall TR7 1DT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2011

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-30

Officer name: Mr Lee David Gamble

Documents

View document PDF

Change person secretary company with change date

Date: 30 Nov 2011

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-30

Officer name: Ms Poppy Alice Roberts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 12 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Appoint person secretary company with name

Date: 11 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Poppy Alice Roberts

Documents

View document PDF

Termination director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Gamble

Documents

View document PDF

Termination secretary company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Gamble

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david gamble

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 25/07/07 from: sunnyside holiday park quintrell downs newquay cornwall TR8 4PD

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/08 to 30/09/07

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 23 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:09799549
Status:ACTIVE
Category:Private Limited Company

HEATH END MANAGEMENT LIMITED

FLAT 1 HEATH END,STANMORE,HA7 3HX

Number:09253357
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INSIGHT 25 LTD

13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:10299371
Status:ACTIVE
Category:Private Limited Company

SADHA VIDEO LTD

39 BILSTON ROAD,WILLENHALL,WV13 2JT

Number:09485292
Status:ACTIVE
Category:Private Limited Company

SANCTUARY CARE (SOUTH WEST) LIMITED

SANCTUARY HOUSE, CHAMBER COURT,WORCESTER,WR1 3ZQ

Number:04117347
Status:ACTIVE
Category:Private Limited Company

THE WEB CONTENT ACADEMY LTD

23 STAXTON DRIVE,QUEDGELEY,GL2 2GE

Number:07952523
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source