Advanced company searchLink opens in new window

CORNELL INTERIORS LIMITED

Company number 05395464

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)
04 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
24 May 2019 AA Micro company accounts made up to 30 September 2018
27 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
19 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
05 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
18 Aug 2017 AP01 Appointment of Mrs Gail Bonita Cornell as a director on 16 August 2017
18 Aug 2017 TM01 Termination of appointment of Oliver Crook as a director on 16 August 2017
18 Aug 2017 TM01 Termination of appointment of Jamie Walker as a director on 16 August 2017
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
10 Apr 2017 TM01 Termination of appointment of William Hill as a director on 1 February 2017
05 Apr 2017 CS01 Confirmation statement made on 16 March 2017 with updates
27 Oct 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
17 Oct 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 September 2016
  • GBP 103
21 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 103
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2016
21 Sep 2016 AP01 Appointment of Mr Oliver Crook as a director on 1 September 2016
23 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 102
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 102
16 Mar 2015 SH01 Statement of capital following an allotment of shares on 6 April 2014
  • GBP 102
28 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
15 May 2014 MR04 Satisfaction of charge 1 in full
26 Mar 2014 AP01 Appointment of Mr William Hill as a director
25 Mar 2014 CH01 Director's details changed for Jamie Walker on 20 December 2013
25 Mar 2014 CH01 Director's details changed for Jamie Walker on 20 December 2013
17 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 101