Advanced company searchLink opens in new window

CORNFORD DEVELOPMENTS LIMITED

Company number 05276103

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)
04 Nov 2024 CS01 Confirmation statement made on 2 November 2024 with no updates
29 Jul 2024 AA Micro company accounts made up to 30 November 2023
08 Nov 2023 AD02 Register inspection address has been changed from Apsley Mills Cottage Stationers Place Hemel Hempstead Hertfordshire HP3 9RH England to John Dickinson Enterprise Centre Stationers Place Apsley Hemel Hempstead HP3 9QU
07 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
07 Nov 2023 AD01 Registered office address changed from John Dickenson Enterprise Centre Stationers Place Apsley Hemel Hempstead HP3 9QU England to John Dickinson Enterprise Centre Stationers Place Apsley Hemel Hempstead HP3 9QU on 7 November 2023
07 Aug 2023 AA Micro company accounts made up to 30 November 2022
19 Jul 2023 AD01 Registered office address changed from Apsley Mills Cottage Stationers Place Hemel Hempstead Hertfordshire HP3 9RH to John Dickenson Enterprise Centre Stationers Place Apsley Hemel Hempstead HP3 9QU on 19 July 2023
02 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
15 Aug 2022 AA Micro company accounts made up to 30 November 2021
24 Jun 2022 AP01 Appointment of Mr Daniel Louis Lafite Moxom as a director
24 Jun 2022 AP01 Appointment of Mr Daniel Louis Moxom as a director on 14 June 2022
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
13 Aug 2021 AA Micro company accounts made up to 30 November 2020
04 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
19 Aug 2020 AA Micro company accounts made up to 30 November 2019
11 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
11 Nov 2019 PSC01 Notification of Daniel Louis Lafite Moxom as a person with significant control on 1 March 2019
11 Nov 2019 PSC01 Notification of Thomas Edward Marsh as a person with significant control on 1 March 2019
11 Nov 2019 PSC01 Notification of Karen Sophia Falconer as a person with significant control on 1 March 2019
11 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 11 November 2019
24 Jul 2019 PSC08 Notification of a person with significant control statement
24 Jul 2019 AA Micro company accounts made up to 30 November 2018
24 Jul 2019 PSC07 Cessation of Daniel Louis Moxom as a person with significant control on 1 March 2019
28 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 403
02 Jan 2019 MR04 Satisfaction of charge 1 in full