THE CORN EXCHANGE MANAGEMENT LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

27/12/2427 December 2024 Termination of appointment of Sarah Charlotte Ferguson Jones as a director on 2024-12-27

View Document

27/12/2427 December 2024 Appointment of Mr Paul Raymond Strutt as a director on 2024-12-27

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/04/246 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

28/01/2328 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/02/2118 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

15/10/2015 October 2020 SECRETARY APPOINTED SARAH LOUISE HOLLOWAY

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 1 THE CORN EXCHANGE, THE STRAND RYE EAST SUSSEX TN31 7DB

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR MICHAEL JOHN HOLLOWAY

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BREEDS

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARIE BREEDS

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, SECRETARY ANTHONY BREEDS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/04/153 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

14/03/1514 March 2015 DIRECTOR APPOINTED MISS SARAH CHARLOTTE FERGUSON JONES

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MRS MARIE ANNE BREEDS

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR ANTHONY DAVID BREEDS

View Document

27/02/1527 February 2015 SECRETARY APPOINTED MR ANTHONY DAVID BREEDS

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, SECRETARY SARAH FERGUSON JONES

View Document

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 3 THE CORN EXCHANGE STRAND QUAY RYE EAST SUSSEX TN31 7DB

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR JANE GARIONI

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, SECRETARY MARGARET MEACHER

View Document

12/08/1312 August 2013 SECRETARY APPOINTED SARAH FERGUSON JONES

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM APARTMENT 2 THE CORN EXCHANGE STRAND QUAY RYE EAST SUSSEX TN31 7DB

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE DOROTHY GARIONI / 19/05/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MARGARET JOYCE MEACHER / 12/02/2013

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE DOROTHY GARIONI / 02/04/2013

View Document

19/04/1319 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN BRADSHAW

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN BRADSHAW

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM, APPARTMENT 3 THE CORN EXCHANGE STRAND QUAY, RYE, EAST SUSSEX, TN31 7DB

View Document

19/02/1319 February 2013 SECRETARY APPOINTED MARGARET JOYCE MEACHER

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

06/07/126 July 2012 SECRETARY APPOINTED MARTIN THOMAS BRADSHAW

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MARTIN THOMAS BRADSHAW

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR JANE VEALE

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR FREDERICK VEALE

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY FREDERICK WILLIAM VEALE

View Document

02/05/122 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MRS MARGARET JOYCE MEACHER

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

03/05/113 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM, APARTMENT 3 THE CORN EXCHANGE, STRAND QUAY, RYE, EAST SUSSEX, TN31 7DB

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM, APARTMENT 2 THE CORN EXCHANGE, STRAND QUAY, RYE, EAST SUSSEX, TN31 7DB

View Document

14/02/1114 February 2011 SECRETARY APPOINTED FREDERICK WILLIAM VEALE

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL MEACHER

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET MEACHER

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

20/04/1020 April 2010 02/04/10 NO CHANGES

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

24/04/0824 April 2008 RETURN MADE UP TO 02/04/08; CHANGE OF MEMBERS

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

14/11/0614 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/02/0128 February 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 SECRETARY RESIGNED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 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