Advanced company searchLink opens in new window

CERNUNNOS DEVELOPMENTS LIMITED

Company number 10174936

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)
09 May 2024 MR04 Satisfaction of charge 101749360002 in full
09 May 2024 MR04 Satisfaction of charge 101749360001 in full
09 May 2024 MR04 Satisfaction of charge 101749360003 in full
12 Jun 2023 SH01 Statement of capital following an allotment of shares on 1 June 2023
  • GBP 4
06 Jun 2023 AA Unaudited abridged accounts made up to 31 March 2023
12 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
29 Jun 2022 AA Unaudited abridged accounts made up to 31 March 2022
13 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
24 Jun 2021 AA Unaudited abridged accounts made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
01 Mar 2021 CH01 Director's details changed for Ms Abigail Louise Jackson on 27 January 2021
01 Mar 2021 CH01 Director's details changed for Mr Leslie David Jackson on 18 December 2020
01 Mar 2021 CH01 Director's details changed for Ms Hilary Claire Aldridge on 18 December 2020
18 Feb 2021 AD01 Registered office address changed from 2 Westbyroad Bude Cornwall EX23 8DE England to Severn House Hazell Drive Newport South Wales NP10 8FY on 18 February 2021
29 Sep 2020 AA Unaudited abridged accounts made up to 31 March 2020
21 Sep 2020 AD01 Registered office address changed from Westward House Llanishen Chepstow Gwent NP16 6QS Wales to 2 Westbyroad Bude Cornwall EX23 8DE on 21 September 2020
11 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
09 Sep 2019 AA Unaudited abridged accounts made up to 31 March 2019
22 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
22 May 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 3
25 Mar 2019 AP01 Appointment of Ms Abigail Louise Jackson as a director on 25 March 2019
25 Mar 2019 MR01 Registration of charge 101749360002, created on 11 March 2019
25 Mar 2019 MR01 Registration of charge 101749360003, created on 12 March 2019
20 Mar 2019 MR01 Registration of charge 101749360001, created on 8 March 2019
08 Nov 2018 AA Total exemption full accounts made up to 31 March 2018