Advanced company searchLink opens in new window

CORWELL (3) MANAGEMENT LIMITED

Company number 06825295

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)
17 Jun 2013 AA Total exemption full accounts made up to 28 February 2013
27 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
14 Sep 2012 AA Total exemption full accounts made up to 29 February 2012
21 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
21 Feb 2012 TM01 Termination of appointment of Richard Hornby as a director
21 Feb 2012 TM01 Termination of appointment of Frank Lever as a director
07 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
17 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
31 Aug 2010 AA Total exemption full accounts made up to 28 February 2010
04 Aug 2010 AP01 Appointment of Pamela Abbott as a director
04 Aug 2010 AP01 Appointment of Philip Smith as a director
04 Aug 2010 AP01 Appointment of Carol Stone as a director
31 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
10 Mar 2009 287 Registered office changed on 10/03/2009 from temple house 20 holywell row london EC2A 4XH
10 Mar 2009 288a Director and secretary appointed frank peter lever
10 Mar 2009 288a Director appointed richard william james hornby
10 Mar 2009 288b Appointment terminated director robert kelford
09 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
09 Mar 2009 122 Gbp nc 100/92\02/03/09
09 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel shares 02/03/2009
05 Mar 2009 CERTNM Company name changed tillyrose LTD.\certificate issued on 09/03/09
20 Feb 2009 NEWINC Incorporation