Advanced company searchLink opens in new window

CORNWALL GARAGE (HENLOW) LIMITED

Company number 01352715

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)
12 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
25 Nov 2024 CS01 Confirmation statement made on 23 November 2024 with no updates
18 Oct 2024 MR04 Satisfaction of charge 013527150006 in full
01 Feb 2024 AA Accounts for a dormant company made up to 31 March 2023
24 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
23 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
09 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
14 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
16 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
04 Dec 2020 AD01 Registered office address changed from Milestone London Road Wendover Bucks HP22 6PN to Unit 12 Bridge Innovation Centre Pembrokeshire Science and Technology Park Pembroke Dock Pembrokeshire SA72 6UN on 4 December 2020
03 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with updates
14 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Oct 2020 MR01 Registration of charge 013527150006, created on 28 September 2020
30 Sep 2020 MR04 Satisfaction of charge 013527150005 in full
18 Dec 2019 AA Accounts for a small company made up to 31 March 2019
18 Dec 2019 MR01 Registration of charge 013527150005, created on 11 December 2019
12 Dec 2019 PSC02 Notification of Cornwall Garage (Group) Limited as a person with significant control on 11 December 2019
12 Dec 2019 PSC07 Cessation of Grant Stuart Murray as a person with significant control on 11 December 2019
12 Dec 2019 TM01 Termination of appointment of Pamela Jane Murray as a director on 11 December 2019
12 Dec 2019 TM02 Termination of appointment of Keith James Donnellan as a secretary on 11 December 2019
12 Dec 2019 AP01 Appointment of Mr Duncan Eric Morris as a director on 11 December 2019
12 Dec 2019 AP01 Appointment of Mr Shane David Higgon as a director on 11 December 2019
12 Dec 2019 AP01 Appointment of Mr Darren Charles Briggs as a director on 11 December 2019
12 Dec 2019 MR04 Satisfaction of charge 4 in full