Advanced company searchLink opens in new window

CORNWALLIS HOLDINGS LIMITED

Company number 10755682

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)
05 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
05 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
05 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
05 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
18 Jun 2024 TM01 Termination of appointment of Craig Barri Album as a director on 10 June 2024
06 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
05 Feb 2024 MR04 Satisfaction of charge 107556820002 in full
25 Sep 2023 AA Full accounts made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
04 Jan 2023 MR04 Satisfaction of charge 107556820001 in full
23 Dec 2022 MR01 Registration of charge 107556820002, created on 22 December 2022
28 Sep 2022 AA Full accounts made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
06 Dec 2021 PSC07 Cessation of James Andrew Johns as a person with significant control on 14 October 2021
03 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement/debenture/company business 14/10/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Oct 2021 AP01 Appointment of Mr Gerard Anthony Mason as a director on 14 October 2021
19 Oct 2021 MR01 Registration of charge 107556820001, created on 14 October 2021
15 Oct 2021 AD01 Registered office address changed from 4th Floor 24 Cornhill London EC3V 3nd United Kingdom to Adamson House Centenary Way Salford M50 1rd on 15 October 2021
15 Oct 2021 AP01 Appointment of Mr Adrian Wilson Adair as a director on 14 October 2021
15 Oct 2021 AP01 Appointment of Mr Paul John Gilmour as a director on 14 October 2021
15 Oct 2021 TM01 Termination of appointment of Timothy William Dominic Skelding as a director on 14 October 2021
15 Oct 2021 PSC07 Cessation of Russell Malachy Mcintyre as a person with significant control on 14 October 2021
15 Oct 2021 PSC07 Cessation of Timothy William Dominic Skelding as a person with significant control on 14 October 2021
15 Oct 2021 PSC02 Notification of Morson Holdings Limited as a person with significant control on 14 October 2021
18 Aug 2021 AA Group of companies' accounts made up to 31 December 2020