- Company Overview for CORNFORD CONSULTANCY LTD (05390486)
- Filing history for CORNFORD CONSULTANCY LTD (05390486)
- People for CORNFORD CONSULTANCY LTD (05390486)
- More for CORNFORD CONSULTANCY LTD (05390486)
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 2015 | AA | Micro company accounts made up to 31 March 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
09 Mar 2015 | AP01 | Appointment of Mr Thomas Edward Marsh as a director on 6 April 2014 | |
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Sep 2013 | CERTNM |
Company name changed phoenix publishing LIMITED\certificate issued on 05/09/13
|
|
15 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
15 Mar 2012 | AD01 | Registered office address changed from Room 11, Apsley Mills Cottage London Road Hemel Hempstead Hertfordshire HP3 9RL on 15 March 2012 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
18 Mar 2011 | TM02 | Termination of appointment of Michael Moxom as a secretary | |
18 Mar 2011 | CH01 | Director's details changed for Mrs Karen Mary Moxom on 30 March 2010 | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Jul 2010 | AD01 | Registered office address changed from Arlingham House St. Albans Road South Mimms Potters Bar Hertfordshire EN6 3PH England on 20 July 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
29 Mar 2010 | AD01 | Registered office address changed from 9 Arlingham House St. Albans Road South Mimms Potters Bar Hertfordshire EN6 3PH on 29 March 2010 | |
23 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from 9 arlingham house st. Albans road south mimms potters bar hertfordshire EN6 3PH united kingdom | |
16 Mar 2009 | 363a | Return made up to 12/03/09; full list of members | |
16 Mar 2009 | 190 | Location of debenture register | |
16 Mar 2009 | 353 | Location of register of members | |
16 Mar 2009 | 287 | Registered office changed on 16/03/2009 from 41 the marlowes hemel hempstead hertfordshire HP1 1LD |