- Company Overview for CORNWALLIS HOLDINGS LIMITED (10755682)
- Filing history for CORNWALLIS HOLDINGS LIMITED (10755682)
- People for CORNWALLIS HOLDINGS LIMITED (10755682)
- Charges for CORNWALLIS HOLDINGS LIMITED (10755682)
- More for CORNWALLIS HOLDINGS LIMITED (10755682)
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
|
|
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 |