CORNFIELD DRIVE OWNERS LIMITED
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 | Cessation of Gregory Watkins as a person with significant control on 2025-08-15 |
15/08/2515 August 2025 | Notification of a person with significant control statement |
13/08/2513 August 2025 | Cessation of Kristine Diana Macleod as a person with significant control on 2025-08-13 |
13/08/2513 August 2025 | Cessation of Mark Maurice Starkey as a person with significant control on 2025-08-13 |
13/08/2513 August 2025 | Cessation of Christine Cooke as a person with significant control on 2025-08-13 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
04/12/244 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
15/12/2315 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-27 with no updates |
13/12/2213 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
10/05/2210 May 2022 | Director's details changed for Ms Christine Cooke on 2022-05-10 |
10/05/2210 May 2022 | Appointment of Hadrian Property Management Co Ltd as a secretary on 2022-05-09 |
10/05/2210 May 2022 | Change of details for Mr Mark Maurice Starkey as a person with significant control on 2022-05-10 |
10/05/2210 May 2022 | Director's details changed for Mr Mark Maurice Starkey on 2022-05-10 |
10/05/2210 May 2022 | Director's details changed for Ms Kristine Diana Macleod on 2022-05-10 |
10/05/2210 May 2022 | Director's details changed for Mr Gregory Watkins on 2022-05-10 |
10/05/2210 May 2022 | Director's details changed for Ms Kristine Diana Macleod on 2022-05-10 |
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 |
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 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
28/02/2228 February 2022 | Accounts for a dormant company made up to 2021-03-31 |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
16/06/2116 June 2021 | Confirmation statement made on 2021-03-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2019 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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