- Company Overview for CORNBURY FESTIVAL LIMITED (07307789)
- Filing history for CORNBURY FESTIVAL LIMITED (07307789)
- People for CORNBURY FESTIVAL LIMITED (07307789)
- More for CORNBURY FESTIVAL LIMITED (07307789)
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) |
---|---|---|---|
26 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with updates | |
26 Jul 2023 | PSC04 | Change of details for Mr Hugh Richard Phillimore as a person with significant control on 6 August 2021 | |
26 Jul 2023 | CH01 | Director's details changed for Hugh Richard Phillimore on 6 August 2021 | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with updates | |
25 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with updates | |
07 Jun 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with updates | |
25 Jul 2018 | PSC04 | Change of details for Mr Hugh Richard Phillimore as a person with significant control on 6 July 2018 | |
28 Jun 2018 | CH01 | Director's details changed for Hugh Richard Phillimore on 28 June 2018 | |
28 Jun 2018 | PSC04 | Change of details for Mr Hugh Phillimore as a person with significant control on 28 June 2018 | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 8 July 2017 with updates | |
24 Aug 2017 | CH01 | Director's details changed for Hugh Richard Phillimore on 1 July 2017 | |
08 Jun 2017 | AD01 | Registered office address changed from 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ United Kingdom to Old Gunn Court 1 North Street Dorking Surrey RH4 1DE on 8 June 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off |