CORNOVII DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with updates

View Document

09/06/259 June 2025 Termination of appointment of Derek Mark Alan Humphreys as a director on 2025-04-07

View Document

09/06/259 June 2025 Registered office address changed from Mount Mckinley Shrewsbury Business Park Anchorage Avenue Shrewsbury SY2 6FG England to Ptarmigan House Shrewsbury Business Park Shrewsbury SY2 6LG on 2025-06-09

View Document

25/10/2425 October 2024 Accounts for a small company made up to 2024-03-31

View Document

01/10/241 October 2024 Appointment of Miss Emily Swinnerton as a secretary on 2024-10-01

View Document

01/10/241 October 2024 Termination of appointment of Rosamund Frances Bridges as a secretary on 2024-10-01

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

03/04/243 April 2024 Registration of charge 120889750003, created on 2024-03-28

View Document

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

View Accounts

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

17/10/2317 October 2023 Appointment of Mr Ian John Churms as a director on 2023-08-15

View Document

16/10/2316 October 2023 Termination of appointment of Leela Cottey as a director on 2023-10-13

View Document

11/10/2311 October 2023 Registered office address changed from Shirehall Abbey Foregate Shrewsbury Shropshire SY2 6nd United Kingdom to Mount Mckinley Shrewsbury Business Park Anchorage Avenue Shrewsbury SY2 6FG on 2023-10-11

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

28/04/2328 April 2023 Termination of appointment of Hayley Owen as a director on 2023-03-31

View Document

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

View Accounts

10/11/2210 November 2022 Accounts for a small company made up to 2022-03-31

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

26/11/2126 November 2021 Accounts for a small company made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

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

View Accounts

06/08/206 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120889750002

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MS LEELA COTTEY

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MR DEREK MARK ALAN HUMPHREYS

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MRS HAYLEY OWEN

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR RICHARD IAN CAMBRAY

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR CHRIS POULTON

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR TIMOTHY JOHN PRITCHARD

View Document

18/06/2018 June 2020 SECRETARY APPOINTED MRS LUCY ROSE HEATH

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEGLEY

View Document

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120889750001

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR HARPREET RAYET

View Document

02/03/202 March 2020 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

12/08/1912 August 2019 ADOPT ARTICLES 26/07/2019

View Document

06/07/196 July 2019 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