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)
14 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That article be amended so that the words 'unless unaminously agreed between the parties' are inserted after the word 'pro rata to their shareholdings'. 20/07/2017
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2017 SH08 Change of share class name or designation
28 Jul 2017 PSC01 Notification of Louise Victoria Fairburn as a person with significant control on 20 July 2017
21 Jul 2017 AP01 Appointment of Ms Louise Victoria Fairburn as a director on 1 June 2017
12 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
31 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
02 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2017 AD01 Registered office address changed from 166 Northwood Way Northwood Middlesex HA6 1RB England to Gresley House Gogmore Lane Chertsey KT16 9AP on 1 March 2017
05 Oct 2016 AP01 Appointment of Ms Ila Caroline Garner-Patel as a director on 5 October 2016
06 May 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,200
28 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-20
28 Apr 2016 AD01 Registered office address changed from 70 Priory Road Kenilworth Warwickshire CV8 1LQ to 166 Northwood Way Northwood Middlesex HA6 1RB on 28 April 2016
26 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
10 Jun 2015 TM01 Termination of appointment of Geoffrey Hallas Clark as a director on 8 June 2015
08 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,200
25 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2015 TM01 Termination of appointment of John Paul Young as a director on 2 February 2015
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,200
19 Apr 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
19 Apr 2013 AD01 Registered office address changed from C/O Flemons and Co 70 Priory Road Kenilworth Warwickshire CV8 1LQ England on 19 April 2013
10 Apr 2013 AP01 Appointment of Mr Ian Beresford Close as a director
28 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 September 2012