Advanced company searchLink opens in new window

CORNMILL MEWS MANAGEMENT COMPANY LIMITED

Company number 10433258

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)
03 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with updates
03 Jan 2024 CH03 Secretary's details changed for Sarah Jane Daly on 21 December 2023
12 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
04 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
20 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
30 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with updates
14 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
10 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
27 Nov 2019 AD01 Registered office address changed from Gem House Gem Estate Management Limited Dunhams Lane Letchworth Garden City SG6 1GL England to 1 Cornmill Mews Leighton Buzzard Bedfordshire LU7 1FY on 27 November 2019
22 Oct 2019 TM01 Termination of appointment of Sriram Ravichandran as a director on 14 October 2019
22 Oct 2019 TM01 Termination of appointment of Nicholas Cooper as a director on 14 October 2019
21 Oct 2019 CH01 Director's details changed for Mr Graham King on 18 October 2019
18 Oct 2019 TM01 Termination of appointment of Amanda Jane Claridge as a director on 7 October 2019
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
15 Oct 2019 AP03 Appointment of Sarah Jane Daly as a secretary on 4 October 2019
15 Oct 2019 TM02 Termination of appointment of a secretary
28 Aug 2019 TM01 Termination of appointment of Alexander Michael Freiburghaus as a director on 28 August 2019
28 Aug 2019 PSC08 Notification of a person with significant control statement
18 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
18 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
02 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
14 May 2018 AP01 Appointment of Mrs Sarah Daly as a director on 14 May 2018
16 Apr 2018 AP01 Appointment of Mr Graham King as a director on 19 March 2018