Advanced company searchLink opens in new window

CORNER GREEN RESIDENTS SOCIETY LIMITED

Company number 00626482

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2018 AP01 Appointment of Dr Gordon Mclellan Cochrane as a director on 15 April 2018
01 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
08 Dec 2017 TM01 Termination of appointment of Graeme William Smith as a director on 8 December 2017
19 Jul 2017 CH01 Director's details changed for Mrs Jenny Shalina Macmillan on 19 July 2017
18 Jul 2017 AP01 Appointment of Mrs Jenny Shalina Macmillan as a director on 17 July 2017
18 Jul 2017 TM01 Termination of appointment of Kate Joelle Sabapathy as a director on 17 July 2017
27 Jun 2017 AA Micro company accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
09 Jul 2016 TM01 Termination of appointment of Dan Fitzhardinge Radcliffe as a director on 30 June 2016
27 May 2016 AA Full accounts made up to 31 March 2016
19 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 23
23 Jul 2015 CH01 Director's details changed for Mr Thomas Louis Smith on 23 July 2015
22 Jul 2015 AP01 Appointment of Mr Thomas Louis Smith as a director on 16 July 2015
21 Jul 2015 TM01 Termination of appointment of Gordon Mclellan Cochrane as a director on 16 July 2015
18 Jun 2015 AA Accounts for a small company made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 23
10 Apr 2015 AP01 Appointment of Mrs Rosemary Jane Hewson as a director on 15 July 2014
13 Jun 2014 AA Full accounts made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 23
28 Jan 2014 TM01 Termination of appointment of Mark Gerard Helm as a director on 27 January 2014
30 May 2013 AA Full accounts made up to 31 March 2013
12 Apr 2013 CH01 Director's details changed for Dan Fitzhardinge Radcliffe on 12 April 2013
12 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
05 Jan 2013 AD01 Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 5 January 2013
31 Jul 2012 AP01 Appointment of Mr Graeme Smith as a director on 25 July 2012