Advanced company searchLink opens in new window

CORNEY REACH LIMITED

Company number 02326774

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)
27 Jan 2006 363a Return made up to 01/01/06; full list of members
15 Aug 2005 AA Accounts for a dormant company made up to 31 December 2004
03 Feb 2005 363a Return made up to 01/01/05; full list of members
22 Sep 2004 AA Accounts for a dormant company made up to 31 December 2003
24 Feb 2004 288c Director's particulars changed
19 Feb 2004 288a New director appointed
26 Jan 2004 363a Return made up to 01/01/04; full list of members
01 Nov 2003 AA Accounts for a dormant company made up to 31 December 2002
15 Jan 2003 363a Return made up to 01/01/03; full list of members
18 Dec 2002 363a Return made up to 08/12/02; full list of members
14 Nov 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Nov 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Nov 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Nov 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Nov 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
05 Nov 2002 287 Registered office changed on 05/11/02 from: manning house 22 carlisle place london SW1 1JA
02 Nov 2002 AA Accounts for a dormant company made up to 31 December 2001
15 Feb 2002 288c Director's particulars changed
08 Jan 2002 363a Return made up to 08/12/01; full list of members
04 Dec 2001 288b Secretary resigned
03 Dec 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Sec 381A appoint direct 31/10/01
03 Dec 2001 288a New director appointed
29 Nov 2001 288a New secretary appointed;new director appointed
27 Nov 2001 287 Registered office changed on 27/11/01 from: 8 suffolk street london SW1Y 4HG
26 Nov 2001 288b Director resigned