Advanced company searchLink opens in new window

CORNSDALE LIMITED

Company number 05041357

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)
21 Nov 2018 AA01 Current accounting period extended from 27 June 2018 to 26 December 2018
29 Jun 2018 AA Accounts for a small company made up to 30 June 2017
03 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
27 Mar 2018 AA01 Previous accounting period shortened from 28 June 2017 to 27 June 2017
27 Mar 2018 AA Accounts for a small company made up to 30 June 2016
27 Jun 2017 AA01 Previous accounting period shortened from 29 June 2016 to 28 June 2016
10 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
30 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 29 June 2016
24 Aug 2016 AP03 Appointment of Jennifer Wright as a secretary on 24 August 2016
13 Jul 2016 TM01 Termination of appointment of John Leonard Boyton as a director on 19 June 2016
16 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
12 Apr 2016 AA Full accounts made up to 30 June 2015
07 Apr 2016 TM01 Termination of appointment of Sebastian James Speight as a director on 22 March 2016
07 Apr 2016 TM01 Termination of appointment of Matthew Taylor Bugden as a director on 22 March 2016
17 Feb 2016 MR04 Satisfaction of charge 050413570001 in full
25 Sep 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 June 2015
11 Jun 2015 MR01 Registration of charge 050413570001, created on 10 June 2015
06 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
09 Jan 2015 AA Full accounts made up to 5 April 2014
25 Sep 2014 TM01 Termination of appointment of James Henry Michael Clayton as a director on 19 September 2014
16 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
03 Jan 2014 AA Full accounts made up to 5 April 2013
11 Sep 2013 CH01 Director's details changed for Mr Sebastian James Speight on 1 August 2013
11 Sep 2013 CH03 Secretary's details changed for Sarah Cruickshank on 1 August 2013
22 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders