Advanced company searchLink opens in new window

CORNISH PROPERTIES LIMITED

Company number 11642958

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)
27 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
30 Jul 2023 AA Micro company accounts made up to 31 October 2022
11 May 2023 CH01 Director's details changed for Mr Philip Martin Stevens on 30 April 2023
04 Apr 2023 CH03 Secretary's details changed for Mrs Nicole Kathleen Stevens on 4 April 2023
31 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates
25 Jul 2022 AA Micro company accounts made up to 31 October 2021
11 Nov 2021 PSC04 Change of details for Mr Philip Martin Stevens as a person with significant control on 11 November 2021
24 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
18 May 2021 AA Micro company accounts made up to 31 October 2020
04 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
24 Jul 2020 AA Micro company accounts made up to 31 October 2019
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
24 Oct 2019 AD01 Registered office address changed from The Grange the Old Farmhouse 25 High Street Daventry Northants NN11 3SJ United Kingdom to The Grange Banbury Road Moreton Pinkney Daventry Northants NN11 3SJ on 24 October 2019
08 May 2019 AD01 Registered office address changed from 3 Hanover Court 37 Chesham Road Amersham Bucks HP6 5NE United Kingdom to The Grange the Old Farmhouse 25 High Street Daventry Northants NN11 3SJ on 8 May 2019
25 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted