Advanced company searchLink opens in new window

CORNEY AND BARROW GROUP LIMITED

Company number 00946880

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)
17 Feb 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Feb 2016 AA Group of companies' accounts made up to 30 April 2015
27 Aug 2015 SH01 Statement of capital following an allotment of shares on 15 August 2014
  • GBP 1,899,406
26 Jun 2015 CH01 Director's details changed for Mr Bernard Candler Grigsby on 25 June 2015
25 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,899,406
13 Feb 2015 AA Group of companies' accounts made up to 30 April 2014
19 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth given to dirs S175(5)(a) 05/11/2014
07 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,889,406
07 Jul 2014 AD04 Register(s) moved to registered office address
06 Feb 2014 AA Group of companies' accounts made up to 30 April 2013
05 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
07 May 2013 TM01 Termination of appointment of Lucy Knowles as a director
31 Jan 2013 AA Group of companies' accounts made up to 30 April 2012
06 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
15 Sep 2011 AA Group of companies' accounts made up to 30 April 2011
09 Sep 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
09 Sep 2011 CH01 Director's details changed for Bernard Candler Grigsby on 9 September 2011
09 Sep 2011 CH01 Director's details changed for Mrs Lucy Knowles on 9 September 2011
09 Sep 2011 AD03 Register(s) moved to registered inspection location
09 Sep 2011 CH01 Director's details changed for Edward Percy Keswick Weatherall on 9 September 2011
09 Sep 2011 AD02 Register inspection address has been changed
20 Jul 2011 TM01 Termination of appointment of Nicholas Sibley as a director
30 Sep 2010 AA Group of companies' accounts made up to 30 April 2010
01 Sep 2010 AP01 Appointment of Damian Theobald Oliver Sibley as a director
19 Aug 2010 TM01 Termination of appointment of Malcolm Kimmins as a director