- Company Overview for CORNERWAYS LIMITED (03253957)
- Filing history for CORNERWAYS LIMITED (03253957)
- People for CORNERWAYS LIMITED (03253957)
- More for CORNERWAYS LIMITED (03253957)
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) |
---|---|---|---|
02 Jan 2018 | AP01 | Appointment of Dr Susan Mary Barnes as a director on 30 December 2017 | |
02 Jan 2018 | TM01 | Termination of appointment of Sarah Jane Taylor as a director on 30 December 2017 | |
02 Jan 2018 | TM01 | Termination of appointment of Callum Cussen as a director on 30 December 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
09 Aug 2016 | TM02 | Termination of appointment of Sarah Jane Taylor as a secretary on 1 August 2016 | |
09 Aug 2016 | AD01 | Registered office address changed from 3 Cornerways Wood Road Hindhead Surrey GU26 6PZ England to Arlington House 19a Turk Street Alton Hampshire GU34 1AG on 9 August 2016 | |
09 Aug 2016 | AP03 | Appointment of Mrs Pamela Wilding as a secretary on 1 August 2016 | |
20 Jul 2016 | AP01 | Appointment of Callum Cussen as a director on 23 June 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Simon John Moore as a director on 24 June 2016 | |
18 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 May 2016 | AP03 | Appointment of Sarah Jane Taylor as a secretary on 5 February 2016 | |
06 May 2016 | AP01 | Appointment of Clodia Nicolette O'neill as a director on 6 March 2016 | |
06 May 2016 | TM02 | Termination of appointment of Jane Helen Lucy Buller as a secretary on 5 February 2016 | |
06 May 2016 | TM01 | Termination of appointment of Jane Helen Lucy Buller as a director on 5 February 2016 | |
18 Mar 2016 | AD01 | Registered office address changed from 6 Cornerways Wood Road Hindhead Surrey GU26 6PZ to 3 Cornerways Wood Road Hindhead Surrey GU26 6PZ on 18 March 2016 | |
09 Mar 2016 | AP01 | Appointment of Sarah Jane Taylor as a director on 1 March 2016 | |
23 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
26 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
11 Feb 2015 | TM01 | Termination of appointment of Audrey Pilmore-Bedford as a director on 11 September 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
03 Jul 2013 | AA | Total exemption full accounts made up to 30 September 2012 |