Advanced company searchLink opens in new window

CORMIS PARTNERSHIP LIMITED

Company number 07541770

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)
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
  • GBP 1,680
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 2,400