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)
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Feb 2017 CH01 Director's details changed for Mr Garry Peter Mills on 23 January 2017
19 Dec 2016 AD01 Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016
19 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Sep 2016 AP01 Appointment of Mr Garry Peter Mills as a director on 9 September 2016
09 Sep 2016 TM01 Termination of appointment of Luke Roland Layfield as a director on 1 July 2016
31 Mar 2016 AP01 Appointment of Mr Luke Roland Layfield as a director on 24 March 2016
10 Feb 2016 TM01 Termination of appointment of Matthew Timothy Leach as a director on 1 February 2016
03 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,505,121
11 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Jul 2015 AP01 Appointment of Mr Matthew Timothy Leach as a director on 6 July 2015
02 Jul 2015 TM01 Termination of appointment of Ian Bryan Womack as a director on 30 June 2015
28 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,505,121
30 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Feb 2014 AP01 Appointment of Mr Barry Steven Hill as a director
16 Dec 2013 TM01 Termination of appointment of Richard Jones as a director
16 Dec 2013 TM01 Termination of appointment of Richard Jones as a director
06 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,505,121
06 Nov 2013 AD02 Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom
06 Nov 2013 AD04 Register(s) moved to registered office address
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
08 Nov 2012 AD02 Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom
01 Oct 2012 TM01 Termination of appointment of Christopher Laxton as a director