CORNELIUS CLOSE 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
29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

24/07/2424 July 2024 Termination of appointment of Gareth Holloway as a director on 2024-07-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

25/06/2325 June 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/09/1929 September 2019 REGISTERED OFFICE CHANGED ON 29/09/2019 FROM 111 PENYCAE ROAD PORT TALBOT SA13 2EG WALES

View Document

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

17/07/1817 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

29/06/1729 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM DFC, FIRST FLOOR UNIT 4C, VILLAGE WAY GREENMEADOW SPRINGS BUSINESS PARK CARDIFF CF15 7NE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/09/168 September 2016 Annual return made up to 16 September 2014 with full list of shareholders

View Document

08/09/168 September 2016 Annual return made up to 16 September 2015 with full list of shareholders

View Document

08/09/168 September 2016 Annual return made up to 16 September 2013 with full list of shareholders

View Document

08/09/168 September 2016 Annual return made up to 16 September 2012 with full list of shareholders

View Document

08/09/168 September 2016 Annual return made up to 16 September 2011 with full list of shareholders

View Document

08/09/168 September 2016 COMPANY RESTORED ON 08/09/2016

View Document

01/05/121 May 2012 STRUCK OFF AND DISSOLVED

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH HOLLOWAY / 01/09/2010

View Document

10/11/1010 November 2010 SAIL ADDRESS CREATED

View Document

10/11/1010 November 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVOR WILLIAM JAMES / 01/09/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM C/O DFC ACCOUNTANTS GROVE HOUSE 3 PARK GROVE CARDIFF CF10 3BL

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 111 PENYCAE ROAD PORT TALBOT NEATH SA13 2EG

View Document

06/10/096 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 6 HAWTHORN DRIVE SOUTH CORNELLY BRIDGEND CF33 4RF

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED GARETH HOLLOWAY

View Document

16/10/0716 October 2007 RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 63 TALBOT ROAD TALBOT GREEN MID GLAMORGAN CF72 8AE

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/075 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS; AMEND

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 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


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