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)
14 May 2008 288b Appointment terminated director susan ford
05 Mar 2008 363a Return made up to 11/02/08; full list of members
11 Jan 2008 AA Full accounts made up to 5 April 2007
17 Dec 2007 287 Registered office changed on 17/12/07 from: 12 new fetter lane london EC4A 1AG
18 Sep 2007 363s Return made up to 11/02/05; full list of members; amend
04 Sep 2007 288b Director resigned
22 Aug 2007 288b Director resigned
01 Aug 2007 AUD Auditor's resignation
03 Jul 2007 288c Director's particulars changed
21 Feb 2007 363a Return made up to 11/02/07; full list of members
02 Feb 2007 AA Full accounts made up to 31 March 2006
02 Nov 2006 288a New secretary appointed
02 Nov 2006 288b Secretary resigned
23 Jun 2006 288b Secretary resigned
23 Jun 2006 288a New secretary appointed
10 Mar 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Mar 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Mar 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Feb 2006 288a New director appointed
23 Feb 2006 CERTNM Company name changed ingenious distribution LIMITED\certificate issued on 23/02/06
22 Feb 2006 363a Return made up to 11/02/06; full list of members
30 Nov 2005 AA Accounts made up to 31 March 2005
05 Apr 2005 363a Return made up to 11/02/05; full list of members
20 May 2004 CERTNM Company name changed ingenious distribution 1 LIMITED\certificate issued on 20/05/04
11 Mar 2004 225 Accounting reference date extended from 28/02/05 to 31/03/05