- Company Overview for CORNERFORD LIMITED (03871316)
- Filing history for CORNERFORD LIMITED (03871316)
- People for CORNERFORD LIMITED (03871316)
- Charges for CORNERFORD LIMITED (03871316)
- More for CORNERFORD LIMITED (03871316)
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
|
|
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
|
|
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
|
|
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 |