- Company Overview for CORNFORD DEVELOPMENTS LIMITED (05276103)
- Filing history for CORNFORD DEVELOPMENTS LIMITED (05276103)
- People for CORNFORD DEVELOPMENTS LIMITED (05276103)
- Charges for CORNFORD DEVELOPMENTS LIMITED (05276103)
- More for CORNFORD DEVELOPMENTS LIMITED (05276103)
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) |
---|---|---|---|
06 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
25 Oct 2018 | CH01 | Director's details changed for Mrs Karen Mary Moxom on 25 October 2018 | |
08 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
15 Nov 2017 | PSC01 | Notification of Daniel Louis Moxom as a person with significant control on 1 November 2017 | |
15 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 15 November 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
09 Nov 2017 | AP01 | Appointment of Mr Thomas Edward Marsh as a director on 1 November 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Michael John Moxom as a director on 1 November 2017 | |
09 Nov 2017 | TM02 | Termination of appointment of Karen Mary Moxom as a secretary on 1 November 2017 | |
18 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
22 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
11 Nov 2011 | AD02 | Register inspection address has been changed from Room 11 Apsley Mills Cottage Stationers Place Hemel Hempstead Hertfordshire HP3 9RH England | |
11 Nov 2011 | AD01 | Registered office address changed from 90 Great Elms Road Hemel Hempstead Hertfordshire HP3 9TY England on 11 November 2011 | |
12 Sep 2011 | AD01 | Registered office address changed from Room 11, Apsley Mills Cottage London Road Hemel Hempstead Hertfordshire HP3 9RL on 12 September 2011 | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 |