CORNFIELD DRIVE OWNERS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 Cessation of Gregory Watkins as a person with significant control on 2025-08-15

View Document

15/08/2515 August 2025 Notification of a person with significant control statement

View Document

13/08/2513 August 2025 Cessation of Kristine Diana Macleod as a person with significant control on 2025-08-13

View Document

13/08/2513 August 2025 Cessation of Mark Maurice Starkey as a person with significant control on 2025-08-13

View Document

13/08/2513 August 2025 Cessation of Christine Cooke as a person with significant control on 2025-08-13

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

04/12/244 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

10/05/2210 May 2022 Director's details changed for Ms Christine Cooke on 2022-05-10

View Document

10/05/2210 May 2022 Appointment of Hadrian Property Management Co Ltd as a secretary on 2022-05-09

View Document

10/05/2210 May 2022 Change of details for Mr Mark Maurice Starkey as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Director's details changed for Mr Mark Maurice Starkey on 2022-05-10

View Document

10/05/2210 May 2022 Director's details changed for Ms Kristine Diana Macleod on 2022-05-10

View Document

10/05/2210 May 2022 Director's details changed for Mr Gregory Watkins on 2022-05-10

View Document

10/05/2210 May 2022 Director's details changed for Ms Kristine Diana Macleod on 2022-05-10

View Document

09/05/229 May 2022 Registered office address changed from PO Box P O Box 80 Registered Office Registered Office Lichfield Staffs WS13 6YR England to C/O Hadrian Property Management Co Ltd Pool Chambers 26 Dam Street Lichfield WS13 6AA on 2022-05-09

View Document

28/04/2228 April 2022 Registered office address changed from Chancery House 27 Lombard Street Lichfield Staffordshire WS13 6DP England to PO Box P O Box 80 Registered Office Registered Office Lichfield Staffs WS13 6YR on 2022-04-28

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

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

View Accounts

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-03-18 with no updates

View Document

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

View Accounts

19/03/2019 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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