- Company Overview for CORMIS PARTNERSHIP LIMITED (07541770)
- Filing history for CORMIS PARTNERSHIP LIMITED (07541770)
- People for CORMIS PARTNERSHIP LIMITED (07541770)
- Charges for CORMIS PARTNERSHIP LIMITED (07541770)
- More for CORMIS PARTNERSHIP LIMITED (07541770)
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) |
---|---|---|---|
19 Aug 2021 | MA | Memorandum and Articles of Association | |
09 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
05 Jan 2021 | AD01 | Registered office address changed from Gresley House Gogmore Lane Chertsey KT16 9AP England to 8th Floor Holborn Gate 26 Southampton Buildings London WC2A 1AN on 5 January 2021 | |
05 Jan 2021 | PSC05 | Change of details for Cormis Partnership Holdings Limited as a person with significant control on 5 January 2021 | |
28 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
16 Jun 2020 | AP01 | Appointment of Mr Russell James Lidstone as a director on 8 June 2020 | |
16 Jun 2020 | AP01 | Appointment of Mr Martin Morrow as a director on 8 June 2020 | |
16 Jun 2020 | TM01 | Termination of appointment of Ila Caroline Garner-Patel as a director on 8 June 2020 | |
16 Jun 2020 | TM01 | Termination of appointment of Ian Beresford Close as a director on 8 June 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
12 Mar 2020 | PSC07 | Cessation of Dan Masquelier as a person with significant control on 10 March 2020 | |
12 Mar 2020 | PSC07 | Cessation of Ian Beresford Close as a person with significant control on 10 March 2020 | |
12 Mar 2020 | PSC02 | Notification of Cormis Partnership Holdings Limited as a person with significant control on 10 March 2020 | |
11 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 24 February 2019 with updates | |
19 Nov 2018 | CH01 | Director's details changed for Mr Ian Beresford Close on 15 October 2018 | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 11 April 2018
|
|
04 Jun 2018 | SH03 | Purchase of own shares. | |
23 May 2018 | TM01 | Termination of appointment of Louise Victoria Fairburn as a director on 11 April 2018 | |
23 May 2018 | PSC07 | Cessation of Louise Victoria Fairburn as a person with significant control on 11 April 2018 | |
02 May 2018 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
04 Oct 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
14 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 20 July 2017
|