Advanced company searchLink opens in new window

CORNFORD CONSULTANCY LTD

Company number 05390486

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)
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
  • GBP 10
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
  • GBP 10
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
  • RES15 ‐ Change company name resolution on 2013-09-02
  • NM01 ‐ Change of name by resolution
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