CORMORANT INVESTMENTS LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/02/247 February 2024 Change of details for Russell Charles Gurnhill as a person with significant control on 2023-06-12

View Document

02/02/242 February 2024 Second filing for the notification of Russell Charles Gurnhill as a person with significant control

View Document

05/01/245 January 2024 Secretary's details changed for Mr Russell Charles Gurnhill on 2023-06-12

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

17/11/2317 November 2023 Notification of Russell Charles Gurnhill as a person with significant control on 2022-06-20

View Document

16/11/2316 November 2023 Notification of Georgina Elizabeth Gurnhill as a person with significant control on 2022-06-20

View Document

16/11/2316 November 2023 Cessation of Marian Elizabeth Gurnhill as a person with significant control on 2022-06-20

View Document

14/07/2314 July 2023 Director's details changed for Mr Russell Charles Gurnhill on 2023-06-12

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/02/2313 February 2023 Second filing of Confirmation Statement dated 2022-12-02

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

04/11/224 November 2022 Director's details changed for Miss Georgina Elizabeth Gurnhill on 2015-12-14

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

30/11/2130 November 2021 Director's details changed for Mr Russell Charles Gurnhill on 2021-11-29

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

29/11/2129 November 2021 Secretary's details changed for Mr Russell Charles Gurnhill on 2021-11-29

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 SECRETARY APPOINTED MR RUSSELL CHARLES GURNHILL

View Document

12/04/2112 April 2021 APPOINTMENT TERMINATED, DIRECTOR MARION GURNHILL

View Document

12/04/2112 April 2021 APPOINTMENT TERMINATED, SECRETARY MARION GURNHILL

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 10 BROOKFIELD AVENUE NETTLEHAM LINCOLN LINCOLNSHIRE LN2 2TB UNITED KINGDOM

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION ELIZABETH GURNHILL / 29/11/2020

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION ELIZABETH GURNHILL / 29/11/2020

View Document

21/01/2121 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS MARION ELIZABETH GURNHILL / 29/11/2020

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / MRS MARIAN ELIZABETH GURNHILL / 29/11/2020

View Document

20/01/2120 January 2021 REGISTERED OFFICE CHANGED ON 20/01/2021 FROM 10 BROOKFIELD AVENUE NETTLEHAM LINCOLN LINCOLNSHIRE LN2 2TF UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/04/1923 April 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

25/01/1925 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MARION ELIZABETH GURNHILL / 26/09/2018

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION ELIZABETH GURNHILL / 26/09/2018

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM BYWAYS MAIN STREET, HORSINGTON WOODHALL SPA LINCOLNSHIRE LN10 5EX

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MRS MARIAN ELIZABETH GURNHILL / 26/09/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/03/1822 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA ELIZABETH GURNHILL / 14/12/2015

View Document

05/01/165 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/12/1419 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/12/1310 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/12/1214 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/12/118 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CHARLES GURNHILL / 10/12/2010

View Document

08/12/108 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/12/0915 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: 8,MANOR ROAD LINCOLN

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 ALTER MEM AND ARTS 08/11/95

View Document

01/05/951 May 1995 AUDITOR'S RESIGNATION

View Document

17/03/9517 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

09/01/949 January 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

02/12/922 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 RETURN MADE UP TO 30/11/91; CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

20/11/9120 November 1991 REGISTERED OFFICE CHANGED ON 20/11/91 FROM: 67 NEWLAND LINCOLN LN1 1YN

View Document

05/08/915 August 1991 NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9014 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

14/12/9014 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

02/11/892 November 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

25/10/8825 October 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

22/12/8622 December 1986 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company