- Company Overview for CORN HALL CELLARS LIMITED (07498548)
- Filing history for CORN HALL CELLARS LIMITED (07498548)
- People for CORN HALL CELLARS LIMITED (07498548)
- Charges for CORN HALL CELLARS LIMITED (07498548)
- More for CORN HALL CELLARS LIMITED (07498548)
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) |
---|---|---|---|
08 May 2024 | TM02 | Termination of appointment of Justin Fletcher as a secretary on 30 April 2024 | |
06 Mar 2024 | AD01 | Registered office address changed from 1st Floor 23 Castle Street Cirencester GL7 1QD England to 24 Market Place Cirencester GL7 2NR on 6 March 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 19 January 2024 with updates | |
09 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
10 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
04 Jan 2022 | AA | Accounts for a dormant company made up to 31 January 2021 | |
25 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
14 Dec 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
13 Oct 2020 | CH03 | Secretary's details changed for Justin Fletcher on 1 October 2020 | |
13 Oct 2020 | AD01 | Registered office address changed from C/O J P Fletcher & Co Warnford Court 29 Throgmorton Street London EC2N 2AT to 1st Floor 23 Castle Street Cirencester GL7 1QD on 13 October 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
04 Dec 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
14 Jun 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
24 Jan 2017 | MR01 | Registration of charge 074985480001, created on 19 January 2017 | |
24 Jun 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
19 Jan 2016 | CH01 | Director's details changed for Mr Mark David Booth on 30 September 2015 | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |