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)
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
  • GBP 400
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
  • GBP 400
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
  • GBP 400
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