Advanced company searchLink opens in new window

CORNDELL QUALITY FURNITURE LTD

Company number 09094307

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)
07 Jan 2025 SH19 Statement of capital on 7 January 2025
  • GBP 7,000,000
07 Jan 2025 SH20 Statement by Directors
07 Jan 2025 CAP-SS Solvency Statement dated 31/12/24
07 Jan 2025 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Oct 2024 AD01 Registered office address changed from Windrush Park Road Whitney Oxfordshire OX29 7DZ to 18-19 North Way, Andover North Way Andover SP10 5AZ on 14 October 2024
01 Oct 2024 AA Accounts for a small company made up to 31 December 2023
18 Jul 2024 AP01 Appointment of Lina Bromot as a director on 18 July 2024
28 Jun 2024 TM01 Termination of appointment of Claire Elizabeth Shiels as a director on 28 June 2024
25 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with no updates
08 Dec 2023 AA Accounts for a small company made up to 31 December 2022
26 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
07 Jun 2023 AP01 Appointment of Mrs Claire Elizabeth Shiels as a director on 28 April 2023
21 Nov 2022 TM01 Termination of appointment of Tristan Edward Hope as a director on 21 November 2022
01 Aug 2022 CH01 Director's details changed for Mr Julain Cox on 20 July 2022
01 Aug 2022 AP01 Appointment of Mr Julain Cox as a director on 20 July 2022
24 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
13 Jun 2022 AA Accounts for a small company made up to 31 December 2021
12 Apr 2022 AP01 Appointment of Mr Tristan Edward Hope as a director on 31 March 2022
11 Apr 2022 TM01 Termination of appointment of Ivan Foster as a director on 31 March 2022
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with updates
21 Jul 2021 CH01 Director's details changed for Miss Melanie Mills on 21 July 2021
05 Feb 2021 TM01 Termination of appointment of Adam Phillip Beale as a director on 5 February 2021
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with updates