CORNHEATH LLP

Company Documents

DateDescription
25/09/2525 September 2025 NewPrevious accounting period shortened from 2025-08-31 to 2025-06-30

View Document

02/09/252 September 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/04/2522 April 2025 Registered office address changed from 68 Derby Street Manchester M8 8AT England to 55 Leslie Hough Way Salford M6 6AJ on 2025-04-22

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/11/214 November 2021 Compulsory strike-off action has been discontinued

View Document

04/11/214 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Confirmation statement made on 2021-08-16 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/05/216 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

19/05/2019 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/05/1815 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, LLP MEMBER CRAIG BOWEN PRICE

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MAURICE ESTRY

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANDREW DEMPSEY

View Document

26/04/1826 April 2018 CESSATION OF CRAIG BOWEN PRICE AS A PSC

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1617 August 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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