- Company Overview for CORNELL GROUP LIMITED (08076002)
- Filing history for CORNELL GROUP LIMITED (08076002)
- People for CORNELL GROUP LIMITED (08076002)
- Charges for CORNELL GROUP LIMITED (08076002)
- More for CORNELL GROUP LIMITED (08076002)
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) |
---|---|---|---|
23 Sep 2024 | CS01 | Confirmation statement made on 24 August 2024 with no updates | |
12 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Jul 2024 | AAMD | Amended total exemption full accounts made up to 31 March 2023 | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
13 Feb 2023 | CERTNM |
Company name changed cornell concepts group LIMITED\certificate issued on 13/02/23
|
|
12 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Aug 2022 | AD01 | Registered office address changed from 1st Floor, Holcombe Brook Sports Club Hazel Hall Lane Ramsbottom Bury BL0 9FS England to Manor House 35 st. Thomas's Road Chorley PR7 1HP on 24 August 2022 | |
24 Aug 2022 | PSC05 | Change of details for Live Life Developments Limited as a person with significant control on 24 August 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 24 August 2022 with updates | |
07 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
09 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
20 Apr 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
19 Nov 2019 | MR01 | Registration of charge 080760020002, created on 15 November 2019 | |
08 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 May 2019 | MR01 | Registration of charge 080760020001, created on 10 May 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from Unit 14 Bury Business Centre Kay Street Bury Lancashire BL9 6BU to 1st Floor, Holcombe Brook Sports Club Hazel Hall Lane Ramsbottom Bury BL0 9FS on 1 April 2019 | |
07 Mar 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
15 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
14 Feb 2018 | TM01 | Termination of appointment of Michael Unsworth as a director on 5 September 2017 |