Advanced company searchLink opens in new window

41 CORNWALL GARDENS (CLIFTONVILLE) MANAGEMENT COMPANY LIMITED

Company number 02343925

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)
06 Aug 2019 PSC01 Notification of Peter Cooper Smith as a person with significant control on 5 August 2019
11 Jul 2019 AR01 Annual return made up to 7 February 1990 with full list of shareholders
21 Jun 2019 AP01 Appointment of Mr Peter Cooper Smith as a director on 13 February 2019
21 Jun 2019 CS01 Confirmation statement made on 7 February 2019 with updates
21 Jun 2019 CS01 Confirmation statement made on 7 February 2018 with updates
21 Jun 2019 CS01 Confirmation statement made on 7 February 2017 with updates
21 Jun 2019 AR01 Annual return made up to 14 July 1992
21 Jun 2019 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2019-06-21
  • GBP 3
21 Jun 2019 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2019-06-21
  • GBP 3
21 Jun 2019 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2019-06-21
  • GBP 3
21 Jun 2019 AD01 Registered office address changed from , 41 Cornwall Gardens, Cliftonville, Margate, Kent, CT9 2JQ, England to 1 Belvedere Road Upper Norwood London SE19 2HJ on 21 June 2019
21 Jun 2019 AA Micro company accounts made up to 31 March 2018
21 Jun 2019 AA Micro company accounts made up to 31 March 2017
21 Jun 2019 AA Micro company accounts made up to 31 March 2016
21 Jun 2019 AA Micro company accounts made up to 31 March 2015
21 Jun 2019 AA Micro company accounts made up to 31 March 2014
21 Jun 2019 RT01 Administrative restoration application
23 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2014 TM01 Termination of appointment of William Gladwin as a director
05 Mar 2014 AP01 Appointment of Ms Carol Greyson as a director
13 Nov 2013 AD01 Registered office address changed from , 5 Elm Avenue, Ruislip, Middlesex, HA4 8PE on 13 November 2013
17 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
Statement of capital on 2013-02-11
  • GBP 3
03 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012