- Company Overview for CORNERWAYS TRADING LIMITED (11409855)
- Filing history for CORNERWAYS TRADING LIMITED (11409855)
- People for CORNERWAYS TRADING LIMITED (11409855)
- More for CORNERWAYS TRADING LIMITED (11409855)
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) |
---|---|---|---|
24 Dec 2024 | CS01 | Confirmation statement made on 23 December 2024 with no updates | |
13 Sep 2024 | PSC04 | Change of details for Mrs Eileen Mary Stephenson as a person with significant control on 12 September 2024 | |
13 Sep 2024 | CH01 | Director's details changed for Mr Matthew Leonard Stephenson on 12 September 2024 | |
13 Sep 2024 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to Airport House 265 Purley Way Croydon CR0 0XZ on 13 September 2024 | |
06 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
09 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
10 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
01 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
22 Dec 2020 | PSC01 | Notification of Eileen Mary Stephenson as a person with significant control on 16 December 2020 | |
22 Dec 2020 | PSC01 | Notification of Kevin Leonard Stephenson as a person with significant control on 16 December 2020 | |
22 Dec 2020 | PSC07 | Cessation of Cornerways Holdings Limited as a person with significant control on 16 December 2020 | |
22 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 16 December 2020
|
|
22 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 16 December 2020
|
|
25 Aug 2020 | CH01 | Director's details changed for Mr Matthew Leonard Stephenson on 19 August 2020 | |
12 Aug 2020 | TM01 | Termination of appointment of Michael Kevin Stephenson as a director on 12 August 2020 | |
12 Aug 2020 | AP01 | Appointment of Matthew Leonard Stephenson as a director on 12 August 2020 | |
27 Jul 2020 | AD01 | Registered office address changed from 3 Tall Trees Close Hornchurch Essex RM11 2QR United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 27 July 2020 | |
14 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2020 | PSC02 | Notification of Cornerways Holdings Limited as a person with significant control on 11 June 2020 | |
13 Jul 2020 | PSC07 | Cessation of Michael Kevin Stephenson as a person with significant control on 11 June 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates |