Advanced company searchLink opens in new window

C M CORNEY HOLDINGS LIMITED

Company number 08062967

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)
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
  • RES15 ‐ Change company name resolution on 2019-03-01
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