NW CORNISH & JB CORNISH MANAGEMENT LLP

Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-09-27 with no updates

View Document

02/06/252 June 2025 Member's details changed for Mrs Jullie Belinda Cornish on 2025-05-29

View Document

29/05/2529 May 2025 Registered office address changed from Clockmill Road Dunston Gateshead Tyne and Wear NE8 2QX England to Indian Causey Way Kipp Hill Co. Durham DH9 8RN on 2025-05-29

View Document

29/05/2529 May 2025 Change of details for Mrs Julie Belinda Cornish as a person with significant control on 2025-05-29

View Document

29/05/2529 May 2025 Member's details changed for Mr Neil William Cornish on 2025-05-29

View Document

29/05/2529 May 2025 Change of details for Mr Neil William Cornish as a person with significant control on 2025-05-29

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/02/2414 February 2024 Micro company accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/10/223 October 2022 Micro company accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

23/03/2123 March 2021 REGISTERED OFFICE CHANGED ON 23/03/2021 FROM REVOLUTION HOUSE CLOCKMILL ROAD DUNSTON GATESHEAD TYNE AND WEAR NE8 2QX ENGLAND

View Document

09/03/219 March 2021 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JULLIE BELINDA CORNISH / 08/03/2021

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM 100-104 HIGH WEST STREET GATESHEAD TYNE AND WEAR NE8 1NA

View Document

08/03/218 March 2021 PSC'S CHANGE OF PARTICULARS / MRS JULIE BELINDA CORNISH / 08/03/2021

View Document

08/03/218 March 2021 LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL WILLIAM CORNISH / 08/03/2021

View Document

08/03/218 March 2021 PSC'S CHANGE OF PARTICULARS / MR NEIL WILLIAM CORNISH / 08/03/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

28/09/2028 September 2020 SAIL ADDRESS CHANGED FROM: 1 COBURG STREET GATESHEAD TYNE AND WEAR NE8 1NS

View Document

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL WILLIAM CORNISH / 28/03/2018

View Document

20/09/1820 September 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL WILLIAM CORNISH / 28/03/2018

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE BELINDA CORNISH / 28/03/2018

View Document

20/09/1820 September 2018 LLP MEMBER'S CHANGE OF PARTICULARS / JULLIE BELINDA CORNISH / 28/03/2018

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/05/182 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / JULLIE BELINDA CORNISH / 28/03/2018

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE BELINDA CORNISH / 28/03/2018

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL WILLIAM CORNISH / 28/03/2018

View Document

02/05/182 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / JULLIE BELINDA CORNISH / 28/03/2018

View Document

01/05/181 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / NEIL WILLIAM CORNISH / 28/03/2018

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE BELINDA CORNISH / 28/03/2018

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL WILLIAM CORNISH / 28/03/2018

View Document

01/05/181 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / NEIL WILLIAM CORNISH / 28/03/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

13/07/1613 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 ANNUAL RETURN MADE UP TO 27/09/15

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 ANNUAL RETURN MADE UP TO 27/09/14

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 ANNUAL RETURN MADE UP TO 27/09/13

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/11/1220 November 2012 ANNUAL RETURN MADE UP TO 27/09/12

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/12/1131 December 2011 ANNUAL RETURN MADE UP TO 27/09/11

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/11/1022 November 2010 ANNUAL RETURN MADE UP TO 27/09/10

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG MEM (LLP)

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/10/0913 October 2009 ANNUAL RETURN MADE UP TO 27/09/09

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

13/01/0913 January 2009 ANNUAL RETURN MADE UP TO 27/09/08

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM, 1001-104 HIGH STREET WEST, GATESHEAD, TYNE & WEAR, NE8 1NA

View Document

27/09/0727 September 2007 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