M A AND I G CORNER LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

18/03/2518 March 2025 Termination of appointment of Samantha Ellen Moles as a director on 2025-03-05

View Document

18/03/2518 March 2025 Termination of appointment of Valerie Corner as a director on 2025-03-05

View Document

18/03/2518 March 2025 Termination of appointment of Stacey Louise Corner as a director on 2025-03-05

View Document

18/03/2518 March 2025 Cessation of Michael Anthony Corner as a person with significant control on 2025-03-05

View Document

18/03/2518 March 2025 Notification of Debra Jean Corner as a person with significant control on 2025-03-05

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

18/03/2518 March 2025 Notification of Ian Graham Corner as a person with significant control on 2025-03-05

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-08-27 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

12/07/1912 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MRS DEBRA JEAN CORNER

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MRS VALERIE CORNER

View Document

31/08/1531 August 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/09/1421 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/09/1325 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/09/1210 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

30/07/1230 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAHAM CORNER / 11/09/2010

View Document

04/08/114 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY CORNER / 27/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GRAHAM CORNER / 27/08/2010

View Document

03/08/103 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

21/09/0721 September 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

26/05/0426 May 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/10/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information