Advanced company searchLink opens in new window

20 CORNWALLIS GARDENS MANAGEMENT COMPANY LIMITED

Company number 06332153

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)
19 Jul 2016 CH01 Director's details changed for Mr Thomas Rene Nicolle on 16 July 2016
25 May 2016 TM01 Termination of appointment of Penny Shirley Arundel as a director on 1 May 2016
27 Apr 2016 CH01 Director's details changed for Mr Antony Wenlock-Simpson on 2 April 2016
22 Apr 2016 AP01 Appointment of Mrs Fiona Douglas as a director on 10 November 2014
21 Apr 2016 AP01 Appointment of Mrs Philipa Ann Cragg as a director on 3 December 2014
23 Feb 2016 TM02 Termination of appointment of Peter Chappell as a secretary on 14 January 2016
19 Feb 2016 AP01 Appointment of Mr Antony Wenlock-Simpson as a director on 14 August 2015
19 Feb 2016 TM01 Termination of appointment of James David Collis as a director on 12 May 2015
19 Feb 2016 AD01 Registered office address changed from C/O Peter Chappell 31 Hollington Park Road St. Leonards-on-Sea East Sussex TN38 0SE to 2 Sefton Close Petts Wood Orpington Kent BR5 1RL on 19 February 2016
19 Feb 2016 AP03 Appointment of Mr Eamon Jude Simpson as a secretary on 14 January 2016
19 Feb 2016 TM02 Termination of appointment of Peter Chappell as a secretary on 14 January 2016
06 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
06 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 9
06 Aug 2015 TM01 Termination of appointment of Mohammad Issop Salajee as a director on 3 December 2014
06 Aug 2015 TM01 Termination of appointment of Mobareka Bibi Salajee as a director on 3 December 2014
19 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
19 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 9
11 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-11
  • GBP 9
12 Jun 2013 AP03 Appointment of Mr Peter Chappell as a secretary
07 Jun 2013 TM02 Termination of appointment of Janet Skinner as a secretary
07 Jun 2013 AD01 Registered office address changed from Pagets Cottage Pett Road Stockbury Sittingbourne Kent ME9 7RL on 7 June 2013
18 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
14 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
13 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011