THE CORNISH WHOLESALER LIMITED

Unit 11 Long Rock Industrial Estate Unit 11 Long Rock Industrial Estate, Penzance, TR20 8HX, England
StatusACTIVE
Company No.11857958
CategoryPrivate Limited Company
Incorporated04 Mar 2019
Age5 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

THE CORNISH WHOLESALER LIMITED is an active private limited company with number 11857958. It was incorporated 5 years, 3 months, 30 days ago, on 04 March 2019. The company address is Unit 11 Long Rock Industrial Estate Unit 11 Long Rock Industrial Estate, Penzance, TR20 8HX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Rankine

Termination date: 2023-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicola Rankine

Cessation date: 2023-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Ian Wood

Appointment date: 2023-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-20

Officer name: Ms Nicola Rankine

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-20

Officer name: Mr Andrew Lavender

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2023

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-20

Psc name: Ms Nicola Rankine

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2023

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-20

Psc name: Mr Andrew Lavender

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2022

Action Date: 05 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118579580002

Charge creation date: 2022-10-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Ian Wood

Termination date: 2022-02-11

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-11

Officer name: Ms Nicola Rankine

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Ian Wood

Termination date: 2022-02-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118579580001

Charge creation date: 2022-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-29

Old address: Heather House Pensilva Liskeard PL14 5PJ England

New address: Unit 11 Long Rock Industrial Estate Long Rock Penzance TR20 8HX

Documents

View document PDF

Change person secretary company with change date

Date: 15 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-03-12

Officer name: Mr Jonathan Ian Wood

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-12

Officer name: Mr Jonathan Ian Wood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-12

Old address: Maenrock Farm Jobs Water Penryn Cornwall TR10 9BT United Kingdom

New address: Heather House Pensilva Liskeard PL14 5PJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-14

Officer name: Mr Andrew Lavender

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-14

Officer name: Ms Nicola Rankine

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicola Rankine

Notification date: 2020-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicola Rankine

Cessation date: 2020-12-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2020

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-14

Psc name: Ms Nicola Rankine

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2020

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-14

Psc name: Mr Andrew Lavender

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicola Rankine

Notification date: 2020-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Lavender

Notification date: 2020-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patricia Christine Cannon

Cessation date: 2020-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Christine Cannon

Termination date: 2020-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Rankine

Appointment date: 2020-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Lavender

Appointment date: 2020-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2020

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patricia Christine Cannon

Notification date: 2019-03-04

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Apr 2020

Action Date: 18 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-04-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Ian Wood

Appointment date: 2019-03-04

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2019

Action Date: 04 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-04

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Ian Wood

Appointment date: 2019-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Christine Cannon

Appointment date: 2019-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2019-03-04

Documents

View document PDF

Incorporation company

Date: 04 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

35 ROYAL PARK CLIFTON MANAGEMENT LIMITED

WALNUT COTTAGE,BROCKENHURST,SO42 7UL

Number:02162429
Status:ACTIVE
Category:Private Limited Company

BEAUCROFT LIMITED

8 OCKFORD ROAD,GODALMING,GU7 1QY

Number:04339190
Status:ACTIVE
Category:Private Limited Company

C S S YORKSHIRE LIMITED

BECK HOUSE,HULL,HU11 4TL

Number:04117824
Status:ACTIVE
Category:Private Limited Company

CD RED ROSE FOUNDER PARTNER LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL014107
Status:ACTIVE
Category:Limited Partnership

DARWEN GOLF CLUB LIMITED

THE GOLF HOUSE,,DARWEN,,BB3 0LB

Number:00180166
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RIVERVIEW LAW HOLDINGS LIMITED

6 MORE LONDON PLACE,LONDON,SE1 2DA

Number:10765993
Status:ACTIVE
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