Advanced company searchLink opens in new window

CORNWELL AND SAMSON CLOSE FREEHOLDERS LIMITED

Company number 05546710

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)
27 Aug 2024 CS01 Confirmation statement made on 25 August 2024 with updates
27 Aug 2024 AD01 Registered office address changed from Rose Tree Cottage Upham Street Upham Southampton Hampshire SO32 1JA United Kingdom to 338 London Road Portsmouth Hampshire PO2 9JY on 27 August 2024
27 Aug 2024 AP04 Appointment of Hive Company Secretarial Services Limited as a secretary on 27 August 2024
27 Aug 2024 TM02 Termination of appointment of Hampshire Property Management Ltd as a secretary on 27 August 2024
23 Feb 2024 CH01 Director's details changed for Ms Emma Rose Gibson on 22 February 2024
22 Feb 2024 CH01 Director's details changed for Mr David Alexander Angus on 22 February 2024
22 Feb 2024 CH04 Secretary's details changed for Hampshire Property Management Ltd on 22 February 2024
22 Feb 2024 CH01 Director's details changed for Mr Richard Alfred Glaysher on 22 February 2024
22 Feb 2024 CH01 Director's details changed for Mr Robin Stanley Wickenden on 22 February 2024
22 Feb 2024 AD01 Registered office address changed from PO Box PO Box 703 Royal Mail Boyatt Wood Industrial Estate Southampton Hampshire SO50 0QY England to Rose Tree Cottage Upham Street Upham Southampton Hampshire SO32 1JA on 22 February 2024
04 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
01 Nov 2023 AD01 Registered office address changed from PO Box 703 Royal Mail Boyatt Wood Industrial Estate Southampton Hampshire SO50 0QY England to PO Box PO Box 703 Royal Mail Boyatt Wood Industrial Estate Southampton Hampshire SO50 0QY on 1 November 2023
01 Nov 2023 AD01 Registered office address changed from Hoyle House Upham Street Upham Southampton SO32 1JA to PO Box 703 Royal Mail Boyatt Wood Industrial Estate Southampton Hampshire SO50 0QY on 1 November 2023
07 Sep 2023 CH01 Director's details changed for Mr Robin Stanley Wickenden on 6 September 2023
07 Sep 2023 CH01 Director's details changed for Ms Emma Rose Gibson on 6 September 2023
07 Sep 2023 CH01 Director's details changed for Mr Richard Alfred Glaysher on 6 September 2023
07 Sep 2023 CH04 Secretary's details changed for Hampshire Property Management Ltd on 6 September 2023
04 Sep 2023 CH01 Director's details changed for Mr David Alexander Angus on 18 August 2023
01 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with updates
24 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with updates
17 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
13 Oct 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
28 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates