CORNISH SPRING LLP

Company Documents

DateDescription
09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM C/O FRANCIS CLARK HITCHCOCK HOUSE HILLTOP PARK DEVIZES ROAD SALISBURY SP3 4UF

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMILLA JANE HILEY

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN HAVILAND HILEY

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMILLA JANE HILEY

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN HAVILAND HILEY

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/06/1628 June 2016 ANNUAL RETURN MADE UP TO 02/06/16

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

03/06/153 June 2015 ANNUAL RETURN MADE UP TO 02/06/15

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

02/06/142 June 2014 ANNUAL RETURN MADE UP TO 02/06/14

View Document

17/10/1317 October 2013 PREVSHO FROM 31/10/2013 TO 30/09/2013

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/06/1313 June 2013 ANNUAL RETURN MADE UP TO 02/06/13

View Document

21/02/1321 February 2013 PREVEXT FROM 30/06/2012 TO 31/10/2012

View Document

11/06/1211 June 2012 ANNUAL RETURN MADE UP TO 02/06/12

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 33 THE CLARENDON CENTRE SALISBURY BUSINESS PARK DAIRY MEADOW LANE SALISBURY WILTSHIRE SP1 2TJ

View Document

23/06/1123 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CAMILLA JANE HILEY / 01/10/2009

View Document

23/06/1123 June 2011 ANNUAL RETURN MADE UP TO 02/06/11

View Document

11/03/1111 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 ANNUAL RETURN MADE UP TO 02/06/10

View Document

02/03/102 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

25/06/0925 June 2009 ANNUAL RETURN MADE UP TO 02/06/09

View Document

02/06/082 June 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information