- Company Overview for C M CORNEY HOLDINGS LIMITED (08062967)
- Filing history for C M CORNEY HOLDINGS LIMITED (08062967)
- People for C M CORNEY HOLDINGS LIMITED (08062967)
- Charges for C M CORNEY HOLDINGS LIMITED (08062967)
- More for C M CORNEY HOLDINGS LIMITED (08062967)
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) |
---|---|---|---|
09 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Dec 2022 | PSC04 | Change of details for Ms Charlotte Michele Corney as a person with significant control on 20 May 2022 | |
20 Dec 2022 | CH01 | Director's details changed for Ms Charlotte Michele Corney on 20 May 2022 | |
20 Dec 2022 | AD01 | Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA United Kingdom to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 20 December 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Dec 2021 | PSC04 | Change of details for Ms Charlotte Michele Corney as a person with significant control on 22 December 2021 | |
23 Dec 2021 | CH01 | Director's details changed for Ms Charlotte Michele Corney on 22 December 2021 | |
23 Dec 2021 | AD01 | Registered office address changed from Granite Fort Yaverland Seafront Sandown Isle of Wight PO36 8QB to C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 23 December 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
13 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2019 | CONNOT | Change of name notice | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
11 May 2018 | PSC04 | Change of details for Ms Charlotte Michele Corney as a person with significant control on 5 January 2018 | |
11 May 2018 | CH01 | Director's details changed for Ms Charlotte Michele Corney on 5 January 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Dec 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 |