THE CORNER LIMITED

Company Documents

DateDescription
23/06/2023 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/2010 June 2020 APPLICATION FOR STRIKING-OFF

View Document

03/03/203 March 2020 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM LINDEN ACCOUNTANTS 21 SEVIER STREET BRISTOL BS2 9LB UNITED KINGDOM

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM DYRHAM LODGE 16 CLIFTON PARK BRISTOL BS8 3BY ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/02/1628 February 2016 REGISTERED OFFICE CHANGED ON 28/02/2016 FROM 234 NORTH STREET BEDMINSTER BRISTOL BS3 1JD

View Document

28/02/1628 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/03/1513 March 2015 SAIL ADDRESS CHANGED FROM: 27 ROCKSIDE DRIVE BRISTOL BS9 4NU ENGLAND

View Document

13/03/1513 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM DYRHAM LODGE 16 CLIFTON PARK CLIFTON BRISTOL BS8 3BY

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/03/1413 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/02/1418 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/02/1417 February 2014 SAIL ADDRESS CREATED

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/03/1322 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/02/124 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/03/118 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

04/06/104 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

04/02/104 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

27/08/0927 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM GOLDSMITH

View Document

14/02/0814 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/07/0730 July 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 03/02/07; CHANGE OF MEMBERS

View Document

07/12/067 December 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 NEW SECRETARY APPOINTED

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: OAKFIELD 4 STATION CLOSE BLACKWELL BRISTOL BS48 1TJ

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 15 RICHMOND TERRACE CLIFTON BRISTOL BS8 1AA

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 £ NC 1000/200000 04/04

View Document

05/07/055 July 2005 NC INC ALREADY ADJUSTED 04/04/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 15 RICHMOND TERRACE CLIFTON BRISTOL BS8 1AA

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 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