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)
08 Jul 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Jul 2009 123 Nc inc already adjusted 17/06/09
08 Jul 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allot shares in support warehouse LIMITED 17/06/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
09 Mar 2009 AA Total exemption small company accounts made up to 31 October 2008
06 Jan 2009 363a Return made up to 30/12/08; full list of members
01 Jul 2008 CERTNM Company name changed 4P marketing & sales services LIMITED\certificate issued on 02/07/08
18 Apr 2008 363a Return made up to 30/12/07; full list of members; amend
14 Mar 2008 123 Nc inc already adjusted 30/03/06
14 Mar 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 Feb 2008 AA Total exemption small company accounts made up to 31 October 2007
03 Jan 2008 363a Return made up to 30/12/07; full list of members
03 Apr 2007 AA Total exemption small company accounts made up to 31 October 2006
30 Jan 2007 287 Registered office changed on 30/01/07 from: unit 4 millennium business park station road steeton keighley west yorkshire BD20 6RB
09 Jan 2007 363a Return made up to 30/12/06; full list of members
23 Jun 2006 AA Accounts for a dormant company made up to 31 October 2005
01 Jun 2006 288b Director resigned
20 Feb 2006 363a Return made up to 30/12/05; full list of members
09 Nov 2005 395 Particulars of mortgage/charge
09 Nov 2005 395 Particulars of mortgage/charge
31 Oct 2005 225 Accounting reference date shortened from 31/12/05 to 31/10/05
31 Oct 2005 88(2)R Ad 18/10/05--------- £ si 998@1=998 £ ic 2/1000
11 Aug 2005 288c Secretary's particulars changed;director's particulars changed
18 Apr 2005 288a New secretary appointed;new director appointed
07 Apr 2005 288b Secretary resigned
14 Jan 2005 AA Accounts for a dormant company made up to 31 December 2004