- Company Overview for CORNWALLIS GROUP LIMITED (11537873)
- Filing history for CORNWALLIS GROUP LIMITED (11537873)
- People for CORNWALLIS GROUP LIMITED (11537873)
- More for CORNWALLIS GROUP LIMITED (11537873)
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
|
|
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
|
|
22 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 23 May 2019
|
|
28 May 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
05 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
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 |