Advanced company searchLink opens in new window

CORNERFORD LIMITED

Company number 03871316

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)
11 Apr 2024 AA Full accounts made up to 30 June 2023
08 Jan 2024 MR04 Satisfaction of charge 038713160001 in full
04 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with updates
04 Aug 2023 AD02 Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 33 Holborn Holborn London EC1N 2HT
03 Aug 2023 AD04 Register(s) moved to registered office address 33 Holborn London EC1N 2HT
12 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 December 2022
  • GBP 1,505,125
12 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 September 2022
  • GBP 1,505,124
12 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 June 2022
  • GBP 1,505,122
12 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 July 2022
  • GBP 1,505,123
22 Mar 2023 TM01 Termination of appointment of Jonathan Martin Austen as a director on 17 March 2023
22 Mar 2023 TM01 Termination of appointment of Peter Stuart Cameron as a director on 17 March 2023
22 Mar 2023 AP02 Appointment of Sainsburys Corporate Director Limited as a director on 17 March 2023
22 Mar 2023 AP01 Appointment of Mr David William Pilbeam as a director on 17 March 2023
20 Mar 2023 AD01 Registered office address changed from 8th Floor 1 Fleet Place London EC4M 7RA United Kingdom to 33 Holborn London EC1N 2HT on 20 March 2023
20 Mar 2023 TM02 Termination of appointment of Lhj Secretaries Limited as a secretary on 17 March 2023
20 Mar 2023 AP04 Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 17 March 2023
20 Mar 2023 PSC07 Cessation of Sii Uk Halliwell (No1) Ltd as a person with significant control on 17 March 2023
20 Mar 2023 PSC02 Notification of Stamford Properties Three Limited as a person with significant control on 17 March 2023
13 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 June 2022
  • GBP 1,505,122
13 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 December 2022
  • GBP 1,505,125
13 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 28 October 2019
13 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 28 October 2020
13 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 28 October 2021
13 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 28 October 2022
13 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 14 October 2018