CORNBROOK GROUP LTD

Company Documents

DateDescription
06/03/256 March 2025 Termination of appointment of Nigel Martyn Ryder as a director on 2025-03-06

View Document

03/03/253 March 2025 Appointment of Mr Robert Ashley Glegg as a director on 2025-02-03

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

22/07/2422 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Notification of a person with significant control statement

View Document

01/02/241 February 2024 Cessation of Annuity Management Ag as a person with significant control on 2024-01-31

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

01/09/231 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Appointment of Mr Nigel Martyn Ryder as a director on 2023-01-03

View Document

01/02/231 February 2023 Termination of appointment of Christopher James Hilton as a director on 2023-01-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

09/05/229 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

07/10/217 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Registered office address changed from The Pinnacle, Floor 19 Albion Street Leeds LS1 5AA England to The Pinnacle, Floor 19 67 Albion Street Leeds LS1 5AA on 2021-07-20

View Document

20/07/2120 July 2021 Registered office address changed from International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB to The Pinnacle, Floor 19 Albion Street Leeds LS1 5AA on 2021-07-20

View Document

20/07/2120 July 2021 Registered office address changed from The Pinnacle, Floor 19 Albion Street Leeds LS1 5AA England to The Pinnacle, Floor 19 Albion Street Leeds LS1 5AA on 2021-07-20

View Document

12/07/1912 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

27/09/1827 September 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNUITY MANAGEMENT AG

View Document

14/03/1814 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR MATTHIAS KNAUR

View Document

20/10/1720 October 2017 CESSATION OF CHRISTOPHER ROBERT BROOKS AS A PSC

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROOKS

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CORNS

View Document

20/10/1720 October 2017 CESSATION OF ADRIAN PAUL CORNS AS A PSC

View Document

20/10/1720 October 2017 18/10/17 STATEMENT OF CAPITAL GBP 5162

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HOYLE

View Document

20/10/1720 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050045310004

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, SECRETARY ADRIAN CORNS

View Document

19/04/1719 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

08/04/178 April 2017 COMPANY NAME CHANGED INTEGRATED RESULTS LIMITED CERTIFICATE ISSUED ON 08/04/17

View Document

08/04/178 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

26/04/1626 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

11/01/1611 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JOYCE

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM UNIT 2 ACORN BUSINESS PARK KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2UE

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR JONATHAN MARK JOYCE

View Document

21/04/1521 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

06/01/156 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

13/08/1413 August 2014 ARTICLES OF ASSOCIATION

View Document

13/08/1413 August 2014 ALTER ARTICLES 25/07/2014

View Document

12/03/1412 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

02/01/142 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

08/08/138 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/06/1317 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050045310004

View Document

09/04/139 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

21/02/1321 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/133 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/11/1228 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/05/1210 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

03/01/123 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

01/07/111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/01/1125 January 2011 14/01/10 STATEMENT OF CAPITAL GBP 85854

View Document

13/01/1113 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/01/106 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN PAUL CORNS / 30/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL CORNS / 30/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT BROOKS / 30/12/2009

View Document

23/12/0923 December 2009 15/12/09 STATEMENT OF CAPITAL GBP 5941

View Document

23/12/0923 December 2009 ALTER ARTICLES 04/12/2009

View Document

23/12/0923 December 2009 ARTICLES OF ASSOCIATION

View Document

22/07/0922 July 2009 GBP IC 3680/3232 17/06/09 GBP SR 448@1=448

View Document

08/07/098 July 2009 NC INC ALREADY ADJUSTED 17/06/09

View Document

08/07/098 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/07/098 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/098 July 2009 WAIVE ARTICLE 14 17/06/2009

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 COMPANY NAME CHANGED 4P MARKETING & SALES SERVICES LIMITED CERTIFICATE ISSUED ON 02/07/08

View Document

18/04/0818 April 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS; AMEND

View Document

14/03/0814 March 2008 NC INC ALREADY ADJUSTED 30/03/2006

View Document

14/03/0814 March 2008 NC INC ALREADY ADJUSTED 30/03/06

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: UNIT 4 MILLENNIUM BUSINESS PARK STATION ROAD STEETON KEIGHLEY WEST YORKSHIRE BD20 6RB

View Document

09/01/079 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/10/05

View Document

11/08/0511 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 NEW DIRECTOR APPOINTED

View Document

11/01/0411 January 2004 REGISTERED OFFICE CHANGED ON 11/01/04 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH

View Document

11/01/0411 January 2004 SECRETARY RESIGNED

View Document

11/01/0411 January 2004 DIRECTOR RESIGNED

View Document

11/01/0411 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ONURMERT LIMITED


  • 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