Advanced company searchLink opens in new window

61 CORNWALL GARDENS LIMITED

Company number 02791240

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)
28 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
26 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 6
20 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
27 May 2014 AP01 Appointment of Ian Raubenheimer as a director
27 May 2014 TM01 Termination of appointment of Joshia Taylor as a director
20 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 6
19 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
13 Feb 2013 AA Total exemption full accounts made up to 31 December 2012
21 Mar 2012 AA Total exemption full accounts made up to 31 December 2011
21 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
03 May 2011 TM01 Termination of appointment of Sarah Taylor as a director
15 Apr 2011 AP01 Appointment of Joshia Anthony Meyrick Taylor as a director
12 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
22 Mar 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
18 Mar 2011 AP01 Appointment of Sarah Jacintha Barbara Taylor as a director
18 Mar 2011 TM01 Termination of appointment of Ben Pile as a director
29 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
24 Feb 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
24 Feb 2010 AD02 Register inspection address has been changed
16 Jul 2009 AA Total exemption full accounts made up to 31 December 2008
18 Feb 2009 363a Return made up to 18/02/09; full list of members
07 Oct 2008 287 Registered office changed on 07/10/2008 from c/o boyle & co (property management) LIMITED 12 tilton street london SW6 7LP
07 Oct 2008 288c Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008
24 Sep 2008 AA Total exemption full accounts made up to 31 December 2007
04 Mar 2008 363a Return made up to 18/02/08; full list of members