Advanced company searchLink opens in new window

FLATS 1 TO 7 CORNWALL COURT MANAGEMENT COMPANY LIMITED

Company number 03276951

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)
05 Jul 2021 BONA Bona Vacantia disclaimer
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
20 Aug 2017 AA Micro company accounts made up to 30 November 2016
24 Feb 2017 AP01 Appointment of Mr Christopher David Spray as a director on 24 February 2017
24 Feb 2017 AD01 Registered office address changed from 2 Kennion Road Bristol BS5 8BZ to Flat 4 Cornwall Court Cornwall Street Cardiff CF11 6PP on 24 February 2017
24 Feb 2017 TM01 Termination of appointment of Helen Christina Steel as a director on 24 February 2017
24 Feb 2017 TM01 Termination of appointment of Annette Ellis as a director on 24 February 2017
24 Feb 2017 AP01 Appointment of Mrs Pamela Elaine Smith as a director on 24 February 2017
11 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
04 Sep 2016 TM01 Termination of appointment of David Raymond Williams as a director on 4 September 2016
25 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 7
23 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
16 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-16
  • GBP 7
16 Nov 2014 CH01 Director's details changed for Mr David Raymond Williams on 16 November 2014
17 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
18 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 6
25 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
11 Jun 2013 AD01 Registered office address changed from C/O Chris Spray/Annette Ellis Cornwall Court Devon Street Cardiff CF11 6PP on 11 June 2013
21 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
02 Nov 2012 AP01 Appointment of Miss Helen Christina Steel as a director
25 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
24 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders