19 CORNWALLIS CRESCENT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

13/12/2413 December 2024 Appointment of Ms Lai San Li as a director on 2024-12-13

View Document

13/12/2413 December 2024 Termination of appointment of Rosanna Lucy Mazhar as a director on 2024-12-13

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

13/01/2413 January 2024 Cessation of Nicola Brigitte Claxton as a person with significant control on 2024-01-13

View Document

13/01/2413 January 2024 Termination of appointment of Nicola Brigitte Claxton as a director on 2024-01-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/07/2323 July 2023 Cessation of Elizabeth Mary Smith as a person with significant control on 2023-07-19

View Document

23/07/2323 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

21/06/2321 June 2023 Appointment of Mrs Rosanna Lucy Mazhar as a director on 2023-06-18

View Document

20/06/2320 June 2023 Director's details changed for Dr Nicola Brigitte Claxton on 2023-06-18

View Document

21/05/2321 May 2023 Termination of appointment of Elizabeth Mary Smith as a director on 2023-05-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CESSATION OF STEPHEN ARTHUR ROGERS AS A PSC

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROGERS

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN ROGERS

View Document

29/03/1829 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/07/177 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 SECRETARY APPOINTED STEPHEN ARTHUR ROGERS

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, SECRETARY ELIZABETH SMITH

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOBBS

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED STEPHEN ARTHUR ROGERS

View Document

12/09/1612 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/09/162 September 2016 01/06/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 01/06/15 NO MEMBER LIST

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/08/1420 August 2014 01/06/14 NO MEMBER LIST

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/07/132 July 2013 01/06/13 NO MEMBER LIST

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MS ALICE VICTORIA GOLDSACK

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MS NICOLA BRIGITTE CLAXTON

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/11/1228 November 2012 DIRECTOR APPOINTED MRS ELIZABETH MARY SMITH

View Document

28/11/1228 November 2012 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARY SMITH / 27/11/2012

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANNA ROSE

View Document

25/07/1225 July 2012 01/06/12 NO MEMBER LIST

View Document

20/07/1220 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/06/1128 June 2011 01/06/11 NO MEMBER LIST

View Document

24/03/1124 March 2011 SECRETARY APPOINTED ELIZABETH MARY SMITH

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/06/1028 June 2010 01/06/10 NO MEMBER LIST

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEOFFREY HOBBS / 01/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM DAMPIER JEANS / 01/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA NOEL ROSE / 01/06/2010

View Document

03/02/103 February 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BROPHY

View Document

13/07/0913 July 2009 ANNUAL RETURN MADE UP TO 01/06/09

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/06/0826 June 2008 ANNUAL RETURN MADE UP TO 01/06/08

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 ANNUAL RETURN MADE UP TO 01/06/07

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 ANNUAL RETURN MADE UP TO 01/06/06

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 ANNUAL RETURN MADE UP TO 01/06/05

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 ANNUAL RETURN MADE UP TO 01/06/04

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/032 July 2003 ANNUAL RETURN MADE UP TO 01/06/03

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 ANNUAL RETURN MADE UP TO 01/06/02

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01

View Document

03/07/013 July 2001 ANNUAL RETURN MADE UP TO 01/06/01

View Document

11/05/0111 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/06/001 June 2000 ANNUAL RETURN MADE UP TO 01/06/00

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 ANNUAL RETURN MADE UP TO 01/06/99

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/06/981 June 1998 ANNUAL RETURN MADE UP TO 01/06/98

View Document

04/09/974 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 ANNUAL RETURN MADE UP TO 01/06/97

View Document

14/05/9714 May 1997 SECRETARY RESIGNED

View Document

21/04/9721 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/05/9628 May 1996 ANNUAL RETURN MADE UP TO 01/06/96

View Document

18/05/9518 May 1995 ANNUAL RETURN MADE UP TO 01/06/95

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/06/949 June 1994 ANNUAL RETURN MADE UP TO 01/06/94

View Document

25/03/9425 March 1994 AUDITOR'S RESIGNATION

View Document

15/03/9415 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/06/9325 June 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 NEW SECRETARY APPOINTED

View Document

21/05/9321 May 1993 ANNUAL RETURN MADE UP TO 01/06/93

View Document

21/05/9321 May 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9313 May 1993 NEW SECRETARY APPOINTED

View Document

09/02/939 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/06/9211 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9211 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/06/9211 June 1992 REGISTERED OFFICE CHANGED ON 11/06/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

01/06/921 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information