Advanced company searchLink opens in new window

CORNFORD PROPERTY MANAGEMENT LIMITED

Company number 05432504

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)
17 May 2016 CH01 Director's details changed for John Kenneth Cornford on 17 May 2016
14 Apr 2016 AD01 Registered office address changed from 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB to Unit 2 Guards Avenue Caterham Surrey CR3 5XL on 14 April 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jun 2015 TM02 Termination of appointment of Tba Company Secretarial Limited as a secretary on 1 October 2009
16 Jun 2015 CH01 Director's details changed for John Kenneth Cornford on 1 October 2009
07 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
13 Dec 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
06 Jul 2011 LQ02 Notice of ceasing to act as receiver or manager
07 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
15 Sep 2010 AD01 Registered office address changed from 22 Courtenay Avenue Sutton Surrey SM2 5ND on 15 September 2010
07 Sep 2010 LQ01 Notice of appointment of receiver or manager
18 Aug 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
17 Aug 2010 CH04 Secretary's details changed for Tba Company Secretarial Limited on 21 April 2010
17 Aug 2010 CH01 Director's details changed for John Kenneth Cornford on 21 April 2010
16 Aug 2010 AR01 Annual return made up to 21 April 2009 with full list of shareholders
20 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2010 AA Total exemption full accounts made up to 31 March 2009
30 Jul 2009 AA Total exemption full accounts made up to 31 March 2008