CORNFORTH FINANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Confirmation statement made on 2024-12-29 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/01/2417 January 2024 | Change of details for Mr Ralph Benjamin Watson as a person with significant control on 2024-01-16 |
17/01/2417 January 2024 | Director's details changed for Mr Ralph Benjamin Watson on 2024-01-16 |
29/12/2329 December 2023 | Change of details for Mr Peter James Baker as a person with significant control on 2023-12-22 |
29/12/2329 December 2023 | Notification of Mills and Reeve Trust Corporation Limited as a person with significant control on 2023-12-22 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-29 with updates |
29/12/2329 December 2023 | Change of details for Mills and Reeve Trust Corporation Limited as a person with significant control on 2023-12-22 |
29/12/2329 December 2023 | Change of details for Mills and Reeve Trust Corporation Limited as a person with significant control on 2023-12-22 |
29/12/2329 December 2023 | Change of details for Mr Ralph Benjamin Watson as a person with significant control on 2023-12-22 |
29/12/2329 December 2023 | Change of details for Mrs Aida Shisa Watson as a person with significant control on 2023-12-22 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
09/11/229 November 2022 | Appointment of Mr Peter James Baker as a director on 2022-10-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Termination of appointment of Peter George Watson as a director on 2021-12-22 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | DIRECTOR APPOINTED MR RALPH BENJAMIN WATSON |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/11/1629 November 2016 | APPOINTMENT TERMINATED, SECRETARY WILLIAM MULLINEAUX |
28/04/1628 April 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
05/01/145 January 2014 | REGISTERED OFFICE CHANGED ON 05/01/2014 FROM DARDSLEY 38 BROWNEDGE ROAD LOSTOCK HALL PRESTON LANCASHIRE PR5 5AD |
08/03/138 March 2013 | 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