Advanced company searchLink opens in new window

CORNBROOK GROUP LTD

Company number 05004531

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)
11 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with updates
23 Oct 2017 AP01 Appointment of Mr Matthias Knaur as a director on 18 October 2017
20 Oct 2017 TM01 Termination of appointment of Adrian Paul Corns as a director on 18 October 2017
20 Oct 2017 TM01 Termination of appointment of Christopher Robert Brooks as a director on 18 October 2017
20 Oct 2017 TM02 Termination of appointment of Adrian Paul Corns as a secretary on 18 October 2017
20 Oct 2017 AP01 Appointment of Mr Christopher John Hoyle as a director on 18 October 2017
20 Oct 2017 PSC07 Cessation of Adrian Paul Corns as a person with significant control on 18 October 2017
20 Oct 2017 PSC07 Cessation of Christopher Robert Brooks as a person with significant control on 18 October 2017
20 Oct 2017 SH01 Statement of capital following an allotment of shares on 18 October 2017
  • GBP 5,162
20 Oct 2017 MR04 Satisfaction of charge 050045310004 in full
19 Apr 2017 AA Group of companies' accounts made up to 31 October 2016
08 Apr 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-01
08 Apr 2017 CONNOT Change of name notice
03 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
26 Apr 2016 AA Group of companies' accounts made up to 31 October 2015
11 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5,050
19 Oct 2015 TM01 Termination of appointment of Jonathan Mark Joyce as a director on 29 September 2015
13 Oct 2015 AD01 Registered office address changed from Unit 2 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB on 13 October 2015
09 Jul 2015 AP01 Appointment of Mr Jonathan Mark Joyce as a director on 1 July 2015
21 Apr 2015 AA Group of companies' accounts made up to 31 October 2014
06 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,050
13 Aug 2014 MEM/ARTS Memorandum and Articles of Association
13 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Mar 2014 AA Group of companies' accounts made up to 31 October 2013
02 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 5,050