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)
13 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 December 2022
  • GBP 1,505,124
13 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 September 2022
  • GBP 1,505,121
13 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 July 2022
  • GBP 1,505,121
10 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 14 October 2017
02 Mar 2023 PSC07 Cessation of Sii Uk Halliwell (Midco) Limited as a person with significant control on 17 February 2021
03 Feb 2023 PSC02 Notification of Sii Uk Halliwell (No1) Ltd as a person with significant control on 12 January 2023
02 Feb 2023 AA Full accounts made up to 30 June 2022
30 Jan 2023 PSC05 Change of details for Sii Uk Halliwell (Midco) Limited as a person with significant control on 12 January 2023
25 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 June 2022
  • GBP 1,505,125
18 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: entry into various documents / directors authority / company business 10/01/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jan 2023 PSC07 Cessation of British Airways Pension Trustees Limited as a person with significant control on 12 January 2023
16 Jan 2023 MR01 Registration of charge 038713160001, created on 11 January 2023
28 Dec 2022 SH01 Statement of capital following an allotment of shares on 13 December 2022
  • GBP 1,505,125
  • ANNOTATION Clarification Two second filed SH01's were registered on 13/03/2023, and another was filed on 12/04/2023.
11 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/03/2023
23 Sep 2022 SH01 Statement of capital following an allotment of shares on 12 September 2022
  • GBP 1,505,124
  • ANNOTATION Clarification a second filed SH01 was registered on 13/03/2023 and 12/04/2023
22 Jul 2022 SH01 Statement of capital following an allotment of shares on 14 July 2022
  • GBP 1,505,123
  • ANNOTATION Clarification a second filed SH01 was registered on 13/03/2023 and 12/04/2023.
27 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2022 MA Memorandum and Articles of Association
23 Jun 2022 SH01 Statement of capital following an allotment of shares on 14 June 2022
  • GBP 1,505,122
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/2023, 13/03/2023 and 12/04/2023.
06 Apr 2022 AA Full accounts made up to 30 June 2021
17 Nov 2021 AA Full accounts made up to 17 February 2021
02 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/03/2023.
25 Feb 2021 AA01 Current accounting period shortened from 17 February 2022 to 30 June 2021
24 Feb 2021 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 8th Floor 1 Fleet Place London EC4M 7RA on 24 February 2021
24 Feb 2021 AP04 Appointment of Lhj Secretaries Limited as a secretary on 17 February 2021