- 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) |
---|---|---|---|
14 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
28 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
25 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |