Advanced company searchLink opens in new window

CORNFORD MANAGEMENT LIMITED

Company number 05714697

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)
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AD01 Registered office address changed from 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB England to Unit 2 Guards Avenue Caterham Surrey CR3 5XL on 14 April 2016
03 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Jun 2015 AD01 Registered office address changed from 22 Courtenay Avenue Sutton Surrey SM2 5nd to 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 11 June 2015
16 Apr 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 May 2013 AR01 Annual return made up to 20 February 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 20 February 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
18 Nov 2011 AR01 Annual return made up to 20 February 2011
18 Nov 2011 RT01 Administrative restoration application
04 Oct 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
17 Aug 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for John Kenneth Cornford on 20 February 2010
16 Aug 2010 AR01 Annual return made up to 20 February 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
30 Jul 2009 287 Registered office changed on 30/07/2009 from, allen house, 1 westmead road, sutton, surrey, SM1 4LA