Advanced company searchLink opens in new window

CORN MILL CONSULTING LIMITED

Company number 04662947

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)
24 May 2013 SH08 Change of share class name or designation
24 May 2013 SH01 Statement of capital following an allotment of shares on 10 May 2013
  • GBP 417
24 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
07 Mar 2013 AD01 Registered office address changed from Meriden House, 6 Great Cornbow Halesowen West Midlands B63 3AB on 7 March 2013
26 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
19 Feb 2013 CERTNM Company name changed blue rising systems LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-12
  • NM01 ‐ Change of name by resolution
12 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
15 May 2012 CH03 Secretary's details changed for Mr Jason Paton on 18 April 2012
15 May 2012 CH01 Director's details changed for Jason Andrew Paton on 18 April 2012
10 Apr 2012 AP03 Appointment of Mr Jason Paton as a secretary
10 Apr 2012 TM01 Termination of appointment of Steven Wilkinson as a director
10 Apr 2012 TM01 Termination of appointment of David Willis as a director
10 Apr 2012 TM02 Termination of appointment of Steven Wilkinson as a secretary
10 Apr 2012 TM01 Termination of appointment of Anthony Mills as a director
10 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
04 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Jul 2011 CH01 Director's details changed for Anthony John Mills on 1 July 2011
22 Jul 2011 CH01 Director's details changed for Anthony John Mills on 1 July 2011
26 Apr 2011 CH01 Director's details changed for David Willis on 1 April 2011
22 Feb 2011 SH01 Statement of capital following an allotment of shares on 9 February 2011
  • GBP 250
11 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
22 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
05 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders