CORNWELL PROPERTY DEVELOPMENTS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewRegistration of charge 087223220004, created on 2025-07-25

View Document

25/07/2525 July 2025 NewRegistration of charge 087223220005, created on 2025-07-25

View Document

22/05/2522 May 2025 Satisfaction of charge 087223220003 in full

View Document

22/05/2522 May 2025 Satisfaction of charge 087223220002 in full

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Registration of charge 087223220003, created on 2024-12-03

View Document

11/12/2411 December 2024 Registration of charge 087223220002, created on 2024-12-03

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-03-15 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

11/10/2111 October 2021 Change of details for Mr David George Cornwell as a person with significant control on 2016-06-30

View Document

11/10/2111 October 2021 Notification of Lynne Michelle Cornwell as a person with significant control on 2016-06-30

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

04/10/174 October 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

23/06/1723 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

19/05/1719 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087223220001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

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

View Document

13/10/1513 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/06/1510 June 2015 PREVSHO FROM 31/10/2014 TO 30/09/2014

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS. LYNNE MICHELLE CORNWELL / 07/10/2014

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID GEORGE CORNWELL / 07/10/2014

View Document

25/11/1425 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/12/1321 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087223220001

View Document

07/10/137 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information