Advanced company searchLink opens in new window

CORNWALLIS GROUP LIMITED

Company number 11537873

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)
18 Dec 2024 AA Total exemption full accounts made up to 5 April 2024
15 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
17 Oct 2023 AA Total exemption full accounts made up to 5 April 2023
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
25 Nov 2022 AA Total exemption full accounts made up to 5 April 2022
14 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 5 April 2021
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
29 Jul 2020 AA Total exemption full accounts made up to 5 April 2020
25 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 April 2019
  • GBP 100
14 May 2020 AA01 Previous accounting period shortened from 31 August 2020 to 5 April 2020
14 May 2020 AA Total exemption full accounts made up to 31 August 2019
30 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with updates
28 Apr 2020 AD01 Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX to Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF on 28 April 2020
24 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 23 May 2019
  • GBP 2,520,000
28 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2019 SH08 Change of share class name or designation
18 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
18 Apr 2019 PSC04 Change of details for Mr Kamlesh Raichura as a person with significant control on 6 April 2019
18 Apr 2019 PSC01 Notification of Katherine Rachel Cawkwell as a person with significant control on 6 April 2019
18 Apr 2019 SH01 Statement of capital following an allotment of shares on 6 April 2019
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 25/06/2020.
05 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-05
05 Nov 2018 PSC01 Notification of Kamlesh Raichura as a person with significant control on 5 November 2018
05 Nov 2018 TM01 Termination of appointment of Susan Edwina Cowan as a director on 5 November 2018