- 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) |
---|---|---|---|
08 Dec 2005 | 363s |
Return made up to 02/11/05; full list of members; amend
|
|
28 Nov 2005 | 363a | Return made up to 02/11/05; full list of members | |
10 Nov 2005 | 287 | Registered office changed on 10/11/05 from: 10 10 covert way hadley wood herts EN4 0LT | |
10 Nov 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
10 Nov 2005 | 288c | Director's particulars changed | |
10 Nov 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
29 Jun 2005 | 287 | Registered office changed on 29/06/05 from: 14 lewes road north finchley london N12 9NL | |
04 Mar 2005 | 395 | Particulars of mortgage/charge | |
26 Feb 2005 | 288c | Director's particulars changed | |
12 Nov 2004 | 287 | Registered office changed on 12/11/04 from: holed stone barn stisted cottage farm hollies road, braintree essex CM77 8DZ | |
12 Nov 2004 | 288a | New director appointed | |
12 Nov 2004 | 288a | New secretary appointed;new director appointed | |
04 Nov 2004 | 288b | Director resigned | |
02 Nov 2004 | 288b | Director resigned | |
02 Nov 2004 | 288b | Secretary resigned | |
02 Nov 2004 | 288b | Secretary resigned | |
02 Nov 2004 | 288a | New director appointed | |
02 Nov 2004 | 287 | Registered office changed on 02/11/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP | |
02 Nov 2004 | 288a | New secretary appointed | |
02 Nov 2004 | NEWINC | Incorporation |