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)
17 Nov 2011 AP01 Appointment of Miss Annette Ellis as a director
05 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
16 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
13 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
10 Aug 2010 AD01 Registered office address changed from C/O Chris Steel/Annette Ellis Cornwall Court Devon Street Cardiff South Glamorgan CF11 6PP on 10 August 2010
10 Aug 2010 TM02 Termination of appointment of Helen Steel as a secretary
04 May 2010 AD01 Registered office address changed from Cornwall Court Devon Street Cardiff South Glamorgan CF11 6PP on 4 May 2010
03 May 2010 CH03 Secretary's details changed for Miss Helen Christina Steel on 3 May 2010
03 May 2010 CH01 Director's details changed for David Raymond Williams on 3 May 2010
12 Dec 2009 AA Total exemption small company accounts made up to 30 November 2008
10 Dec 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
10 Dec 2009 CH03 Secretary's details changed for Miss Helen Christina Steel on 9 December 2009
10 Dec 2009 AD01 Registered office address changed from C/O Cornwall Court Management Company Cornwall Court Devon Street Cardiff South Glamorgan CF11 6PP on 10 December 2009
10 Dec 2009 CH03 Secretary's details changed for Miss Helen Christina Steele on 9 December 2009
10 Dec 2009 AD01 Registered office address changed from 2 Kennion Road Bristol BS58BZ on 10 December 2009
09 Dec 2009 CH01 Director's details changed for David Raymond Williams on 9 December 2009
10 Dec 2008 363a Return made up to 12/11/08; full list of members
10 Dec 2008 288b Appointment terminated director ian dimond
29 Oct 2008 AA Total exemption small company accounts made up to 30 November 2007
27 Oct 2008 287 Registered office changed on 27/10/2008 from 7 cornwall court cornwall street grangetown cardiff CF11 6PP
08 May 2008 288a Secretary appointed miss helen christina steele
29 Apr 2008 288b Appointment terminated secretary ian dimond
24 Mar 2008 288b Appointment terminated director patricia niblett
03 Dec 2007 363a Return made up to 12/11/07; full list of members
23 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006