Advanced company searchLink opens in new window

CORNER HOUSE (CARLISLE) LTD

Company number 04811507

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)
15 Aug 2023 AD01 Registered office address changed from 4 Grey Street Carlisle CA1 2JP to 6 Ripon Close Carlisle CA2 4RP on 15 August 2023
14 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 31 July 2022
11 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 31 July 2021
02 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 July 2020
30 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
10 Jan 2020 AA Micro company accounts made up to 31 July 2019
08 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 31 July 2018
14 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
18 Jan 2018 AA Micro company accounts made up to 31 July 2017
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
23 May 2017 MR04 Satisfaction of charge 3 in full
19 May 2017 MR01 Registration of charge 048115070005, created on 19 May 2017
15 May 2017 MR01 Registration of charge 048115070004, created on 11 May 2017
10 Apr 2017 CH01 Director's details changed for Mr James Michael Graham on 28 March 2017
10 Apr 2017 MR04 Satisfaction of charge 1 in full
10 Apr 2017 MR04 Satisfaction of charge 2 in full
30 Jan 2017 AA Micro company accounts made up to 31 July 2016
29 Jul 2016 CS01 Confirmation statement made on 28 July 2016 with updates
29 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
25 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
12 Feb 2015 AP01 Appointment of Mrs Maria Graham as a director on 29 January 2014