C M CORNEY HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
06/02/256 February 2025 | Total exemption full accounts made up to 2024-03-31 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/12/2220 December 2022 | Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA United Kingdom to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-12-20 |
20/12/2220 December 2022 | Director's details changed for Ms Charlotte Michele Corney on 2022-05-20 |
20/12/2220 December 2022 | Change of details for Ms Charlotte Michele Corney as a person with significant control on 2022-05-20 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
23/12/2123 December 2021 | Director's details changed for Ms Charlotte Michele Corney on 2021-12-22 |
23/12/2123 December 2021 | Registered office address changed from Granite Fort Yaverland Seafront Sandown Isle of Wight PO36 8QB to C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2021-12-23 |
23/12/2123 December 2021 | Change of details for Ms Charlotte Michele Corney as a person with significant control on 2021-12-22 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
13/04/1913 April 2019 | COMPANY NAME CHANGED ISLE OF WIGHT ZOO HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/04/19 |
13/04/1913 April 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE MICHELE CORNEY / 05/01/2018 |
11/05/1811 May 2018 | PSC'S CHANGE OF PARTICULARS / MS CHARLOTTE MICHELE CORNEY / 05/01/2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | PREVSHO FROM 30/09/2017 TO 31/03/2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
16/06/1616 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
05/06/155 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
05/06/145 June 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
16/04/1416 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE MICHELE CORNEY / 01/03/2014 |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
05/06/135 June 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
03/06/133 June 2013 | CURREXT FROM 31/05/2013 TO 30/09/2013 |
15/08/1215 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/05/129 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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