Advanced company searchLink opens in new window

CORNEL HOUSE MANAGEMENT (WINDSOR) LIMITED

Company number 01315402

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 2024 AA Accounts for a dormant company made up to 31 March 2024
02 Jan 2024 CS01 Confirmation statement made on 25 December 2023 with no updates
12 Jun 2023 AA Accounts for a dormant company made up to 31 March 2023
05 Jan 2023 CS01 Confirmation statement made on 25 December 2022 with updates
16 May 2022 AA Accounts for a dormant company made up to 31 March 2022
03 Jan 2022 CS01 Confirmation statement made on 25 December 2021 with no updates
20 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
03 Feb 2021 CS01 Confirmation statement made on 25 December 2020 with updates
25 Sep 2020 CH04 Secretary's details changed for Leete Secretarial Services Limited on 3 August 2020
16 Aug 2020 AD01 Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH United Kingdom to 119-120 High Street Eton Windsor Berkshire SL4 6AN on 16 August 2020
17 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
07 Jan 2020 CS01 Confirmation statement made on 25 December 2019 with updates
15 May 2019 AA Micro company accounts made up to 31 March 2019
27 Dec 2018 CS01 Confirmation statement made on 25 December 2018 with updates
24 Dec 2018 AP01 Appointment of Mr Richard Norman Weatherall as a director on 14 November 2018
24 Apr 2018 AA Micro company accounts made up to 31 March 2018
09 Jan 2018 CS01 Confirmation statement made on 25 December 2017 with updates
18 Dec 2017 AP04 Appointment of Leete Secretarial Services Limited as a secretary on 1 December 2017
07 Dec 2017 AD01 Registered office address changed from John Mortimer Property Management Bagshot Road Bracknell Berkshire RG12 9SE to 77 Victoria Street Windsor Berkshire SL4 1EH on 7 December 2017
07 Dec 2017 TM02 Termination of appointment of Mortimer Secretaries Limited as a secretary on 30 November 2017
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Jan 2017 CS01 Confirmation statement made on 25 December 2016 with updates
03 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
29 Dec 2015 AR01 Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 24
15 Jul 2015 AA Total exemption full accounts made up to 31 March 2015