CORNISH CHAMBER OF MINES AND MINERALS

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

01/05/251 May 2025 Appointment of Mr Joshua James Conibear as a director on 2025-04-30

View Document

01/05/251 May 2025 Appointment of Professor Karen Hudson-Edwards as a director on 2025-04-30

View Document

01/05/251 May 2025 Appointment of Mr Christopher Mark Yeomans as a director on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of Frances Wall as a director on 2025-04-16

View Document

30/04/2530 April 2025 Appointment of Mr Ludovic Bertholon as a director on 2025-04-16

View Document

30/04/2530 April 2025 Appointment of Mrs Lucy Victoria Taylor Crane as a director on 2025-04-16

View Document

30/04/2530 April 2025 Termination of appointment of Tony Stanton Bennett as a director on 2025-04-16

View Document

02/09/242 September 2024 Director's details changed for Miss Katherine Jane Hicks on 2024-08-29

View Document

19/08/2419 August 2024 Appointment of Ms Frances Wall as a director on 2024-08-19

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

08/07/248 July 2024 Appointment of Mr John Eyre as a director on 2024-07-05

View Document

09/03/249 March 2024 Termination of appointment of Kim-Marie Clothier as a director on 2024-03-04

View Document

31/01/2431 January 2024 Termination of appointment of Bernard John Ballard as a secretary on 2024-01-31

View Document

31/01/2431 January 2024 Termination of appointment of Bernard John Ballard as a director on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR BERNARD JOHN BALLARD

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MISS KIM-MARIE CLOTHIER

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN LAMOND

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR CHRISTOPHER TOFTS

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/08/1526 August 2015 30/07/15 NO MEMBER LIST

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR TONY STANTON BENNETT

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MISS KATHERINE JANE HICKS

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS GILES

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/08/141 August 2014 30/07/14 NO MEMBER LIST

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/08/1312 August 2013 30/07/13 NO MEMBER LIST

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ELLIOTT

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/08/1220 August 2012 30/07/12 NO MEMBER LIST

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/08/1118 August 2011 30/07/11 NO MEMBER LIST

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/09/1027 September 2010 30/07/10 NO MEMBER LIST

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS LAMOND / 30/07/2010

View Document

25/09/0925 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 ANNUAL RETURN MADE UP TO 30/07/09

View Document

04/12/084 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 ANNUAL RETURN MADE UP TO 30/07/08

View Document

12/10/0712 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 ANNUAL RETURN MADE UP TO 30/07/07

View Document

17/10/0617 October 2006 ANNUAL RETURN MADE UP TO 30/07/06

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 ANNUAL RETURN MADE UP TO 30/07/05

View Document

25/05/0525 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/046 August 2004 ANNUAL RETURN MADE UP TO 30/07/04

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 ANNUAL RETURN MADE UP TO 13/08/03

View Document

31/08/0331 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 ANNUAL RETURN MADE UP TO 13/08/02

View Document

14/07/0214 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/014 October 2001 ANNUAL RETURN MADE UP TO 13/08/01

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 COMPANY NAME CHANGED CORNISH CHAMBER OF MINES CERTIFICATE ISSUED ON 11/05/01

View Document

24/10/0024 October 2000 ANNUAL RETURN MADE UP TO 13/08/00

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/09/991 September 1999 ANNUAL RETURN MADE UP TO 13/08/99

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/02/9924 February 1999 REGISTERED OFFICE CHANGED ON 24/02/99 FROM: SOUTH CROFTY MINE DUDNANCE LANE POOL REDRUTH CORNWALL TR15 3QH

View Document

11/11/9811 November 1998 ANNUAL RETURN MADE UP TO 13/08/98

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/09/9723 September 1997 ANNUAL RETURN MADE UP TO 13/08/97

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/09/9630 September 1996 ANNUAL RETURN MADE UP TO 13/08/96

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/09/969 September 1996 AUDITOR'S RESIGNATION

View Document

15/12/9515 December 1995 ANNUAL RETURN MADE UP TO 13/08/95

View Document

15/12/9515 December 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/12/9515 December 1995 SECRETARY RESIGNED

View Document

15/12/9515 December 1995 NEW SECRETARY APPOINTED

View Document

03/05/953 May 1995 REGISTERED OFFICE CHANGED ON 03/05/95 FROM: GILBERTS COOMBE NEW PORTREATH ROAD REDRUTH CORNWALL. TR16 4HG.

View Document

25/08/9425 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/08/9425 August 1994 ANNUAL RETURN MADE UP TO 13/08/94

View Document

24/08/9324 August 1993 ANNUAL RETURN MADE UP TO 13/08/93

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED

View Document

18/09/9218 September 1992 ANNUAL RETURN MADE UP TO 13/08/92

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/08/9120 August 1991 ANNUAL RETURN MADE UP TO 13/08/91

View Document

30/06/9130 June 1991 REGISTERED OFFICE CHANGED ON 30/06/91 FROM: CARNON WILSON WAY POOL , REDRUTH CORNWALL , TR15 3RS

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/09/905 September 1990 ANNUAL RETURN MADE UP TO 23/08/90

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/09/8926 September 1989 ANNUAL RETURN MADE UP TO 05/09/89

View Document

07/04/897 April 1989 REGISTERED OFFICE CHANGED ON 07/04/89 FROM: MOUNT WELLINGTON FERN PLATT CHACEWATER CORNWALL TR4 8RJ

View Document

07/04/897 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/8819 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/08/8819 August 1988 ANNUAL RETURN MADE UP TO 02/08/88

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/10/8726 October 1987 ANNUAL RETURN MADE UP TO 29/09/87

View Document

16/09/8616 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/08/866 August 1986 ANNUAL RETURN MADE UP TO 06/08/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company