CORNFIELD PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-04-14 with updates

View Document

02/01/252 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

14/12/2314 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

03/11/223 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

24/11/2124 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

11/12/2011 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

20/11/1820 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 5 CAVENDISH COURT 425 RINGWOOD ROAD FERNDOWN DORSET BH22 9AF

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM FLAT 5 CAVENDISH COURT 425 RINGWOOD ROAD FERNDOWN DORSET BH22 9AF

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 3 CAVENDISH COURT 425 RINGWOOD ROAD FERNDOWN DORSET BH22 9AF ENGLAND

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MRS MARIA IRENE NEWMAN

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY BERG

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR ELSA SEDGWICK

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY BERG

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 1 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1JU

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, SECRETARY NMC PROPERTY

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 CORPORATE SECRETARY APPOINTED NMC PROPERTY

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE TARRANT WILLIS

View Document

29/04/1429 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

19/09/1319 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM C/O 3 CAVENDISH COURT 425 RINGWOOD ROAD FERNDOWN DORSET BH22 9AF

View Document

25/04/1325 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED JEREMY BARRIE BERG

View Document

26/07/1226 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/04/1218 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELSA SEDGWICK / 14/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JOAN TARRANT WILLIS / 14/04/2010

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM PETER MAY CHARTERED SURVEYORS 7 THE SQUARE WIMBORNE DORSET BH21 1JA

View Document

20/05/0820 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY PETER MAY

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH KEY

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

19/10/0619 October 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: PETER MAY CHARTERED SURVEYORS 7 THE SQUARE WIMBORNE DORSET BH21 1JA

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: FAIRSTOWE CHAMBERS LIBRARY ROAD FERNDOWN DORSET BH22 9JW

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 NEW SECRETARY APPOINTED

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

27/10/9527 October 1995 DIRECTOR RESIGNED

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 14/04/95; CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9426 May 1994 REGISTERED OFFICE CHANGED ON 26/05/94 FROM: 1 CAVENDISH COURT 425 RINGWOOD ROAD FERNDOWN DORSET BH22 9AF

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 14/04/93; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/05/9211 May 1992 RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/08/903 August 1990 REGISTERED OFFICE CHANGED ON 03/08/90 FROM: 321 DYKE ROAD HOVE E. SUSSEX BN3 6PE

View Document

03/08/903 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/9028 June 1990 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/02/8917 February 1989 RETURN MADE UP TO 01/02/89; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/05/8819 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8819 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/8815 April 1988 RETURN MADE UP TO 01/03/88; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 REGISTERED OFFICE CHANGED ON 23/03/88 FROM: 6A PAVILION BUILDINGS BRIGHTON EAST SUSSEX BN1 1EE

View Document

23/09/8723 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8718 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/8713 July 1987 DIRECTOR RESIGNED

View Document

01/07/871 July 1987 REGISTERED OFFICE CHANGED ON 01/07/87 FROM: 38 EAST STREET BRIGHTON EAST SUSSEX BN1 1HL

View Document

27/03/8727 March 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/03/8727 March 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

20/07/8320 July 1983 CERTIFICATE OF INCORPORATION

View Document

20/07/8320 July 1983 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