Advanced company searchLink opens in new window

CORNELIUS HOUSE LIMITED

Company number 05534249

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)
23 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
05 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
11 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
06 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with updates
11 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
06 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
08 Apr 2021 AP01 Appointment of Mrs Pamela Jane Twocock as a director on 6 April 2021
08 Apr 2021 AP01 Appointment of Miss Shantal Requeijo Boylan as a director on 6 April 2021
01 Dec 2020 MR04 Satisfaction of charge 2 in full
01 Dec 2020 MR04 Satisfaction of charge 1 in full
17 Nov 2020 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
16 Nov 2020 AD01 Registered office address changed from 114 Fishbourne Road West Chichester West Sussex PO19 3JR to 15-21 Perryfield Road Crawley West Sussex RH11 8AA on 16 November 2020
09 Nov 2020 PSC02 Notification of Alchemy Care Holdings Limited as a person with significant control on 30 October 2020
09 Nov 2020 PSC07 Cessation of John Farquhar Kellas as a person with significant control on 30 October 2020
09 Nov 2020 PSC07 Cessation of Kim Frances Kellas as a person with significant control on 30 October 2020
09 Nov 2020 TM01 Termination of appointment of John Farquhar Kellas as a director on 30 October 2020
09 Nov 2020 TM02 Termination of appointment of Kim Frances Kellas as a secretary on 30 October 2020
09 Nov 2020 AP01 Appointment of Mr Gary Robert Twocock as a director on 30 October 2020
09 Nov 2020 AP01 Appointment of Mr James Lewis Twocock as a director on 30 October 2020
02 Nov 2020 MR01 Registration of charge 055342490003, created on 30 October 2020
24 Sep 2020 PSC04 Change of details for Mr John Farquhar Kellas as a person with significant control on 1 May 2016
23 Sep 2020 PSC01 Notification of Kim Frances Kellas as a person with significant control on 30 April 2016
09 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
03 Jul 2020 CH01 Director's details changed for Mr John Farquhar Kellas on 1 February 2019