CORNERWAYS FOSTERING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 | Micro company accounts made up to 2024-07-31 |
02/06/252 June 2025 | Confirmation statement made on 2025-04-25 with no updates |
16/01/2516 January 2025 | Previous accounting period extended from 2024-06-30 to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/05/2429 May 2024 | Confirmation statement made on 2024-04-25 with no updates |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/06/238 June 2023 | Confirmation statement made on 2023-04-25 with updates |
23/03/2323 March 2023 | Micro company accounts made up to 2022-06-30 |
15/11/2215 November 2022 | Registered office address changed from Alpha a Smallmead House Smallmead Horley Surrey RH6 9LW to The Garden Room Burstow Park Antlands Lane Horley Surrey RH6 9TF on 2022-11-15 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/07/2130 July 2021 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to Alpha a Smallmead House Smallmead Horley Surrey RH6 9LW on 2021-07-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
08/01/208 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
06/04/186 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/05/1616 May 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/05/1519 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
13/05/1413 May 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/05/1328 May 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/08/1230 August 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
24/05/1224 May 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/12/115 December 2011 | APPOINTMENT TERMINATED, SECRETARY DAVID COOK |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
27/06/1127 June 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
24/06/1124 June 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SPENCE |
06/05/116 May 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SPENCE |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE JOAN SPENCE / 09/07/2010 |
21/07/1021 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / DAVID PAUL COOK / 09/07/2010 |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WARREN SPENCE / 09/07/2010 |
20/07/1020 July 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WARREN SPENCE / 25/04/2010 |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/07/0916 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SPENCE / 29/06/2009 |
17/06/0917 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SPENCE / 30/04/2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
13/08/0813 August 2008 | EXEMPTION FROM APPOINTING AUDITORS |
22/05/0822 May 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/08/0714 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
04/07/074 July 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
30/05/0730 May 2007 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
05/09/065 September 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
01/08/061 August 2006 | DIRECTOR RESIGNED |
12/07/0612 July 2006 | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
18/04/0618 April 2006 | NEW DIRECTOR APPOINTED |
02/12/052 December 2005 | REGISTERED OFFICE CHANGED ON 02/12/05 FROM: LANGLEY ASSOCIATES MILTON HEATH HOUSE WESTCOTT ROAD DORKING SURREY RH4 3NB |
18/05/0518 May 2005 | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
04/03/054 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
28/05/0428 May 2004 | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
25/05/0425 May 2004 | SECRETARY'S PARTICULARS CHANGED |
28/04/0428 April 2004 | NEW DIRECTOR APPOINTED |
09/03/049 March 2004 | REGISTERED OFFICE CHANGED ON 09/03/04 FROM: ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ |
21/07/0321 July 2003 | NEW DIRECTOR APPOINTED |
21/07/0321 July 2003 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04 |
21/07/0321 July 2003 | NEW SECRETARY APPOINTED |
08/05/038 May 2003 | REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ |
08/05/038 May 2003 | SECRETARY RESIGNED |
08/05/038 May 2003 | DIRECTOR RESIGNED |
25/04/0325 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CORNERWAYS FOSTERING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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