CORNWOOD DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/07/1422 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1431 March 2014 APPLICATION FOR STRIKING-OFF

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/01/145 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 66 APSLEY WAY INGLEBY BARWICK STOCKTON ON TEES TS17 5GD

View Document

09/01/139 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN CORNFIELD / 09/01/2013

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY JANE CORNFIELD / 09/01/2013

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CORNFIELD / 09/01/2013

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 3 VINOVIA PLACE INGLEBY BARWICK STOCKTON-ON-TEES CLEVELAND TS17 5LU UNITED KINGDOM

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/12/1028 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CORNFIELD / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY JANE CORNFIELD / 22/12/2009

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0616 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: G OFFICE CHANGED 04/01/06 66 APSLEY WAY INGLEBY BARWICK STOCKTON ON TEES TS17 5ED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: G OFFICE CHANGED 03/08/05 8 RAINHAM CLOSE INGLEBY BARWICK STOCKTON ON TEES TS17 0XR

View Document

29/03/0529 March 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

03/07/043 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: G OFFICE CHANGED 23/01/04 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

16/12/0316 December 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