20 CORNWALL GARDENS (MANAGEMENT) LIMITED
Status | ACTIVE |
Company No. | 02147246 |
Category | |
Incorporated | 15 Jul 1987 |
Age | 36 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
20 CORNWALL GARDENS (MANAGEMENT) LIMITED is an active with number 02147246. It was incorporated 36 years, 10 months, 20 days ago, on 15 July 1987. The company address is 375 Eaton Road West Derby, Liverpool, L12 2AH, Merseyside, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type dormant
Date: 19 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company previous shortened
Date: 20 Jun 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-30
New date: 2022-09-29
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type dormant
Date: 29 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 12 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Termination secretary company with name termination date
Date: 13 Apr 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hewbrook Limited
Termination date: 2021-03-15
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 20 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 12 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Dougal Cox
Change date: 2018-01-08
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Address
Type: AD01
New address: 375 Eaton Road West Derby Liverpool Merseyside L12 2AH
Change date: 2018-01-08
Old address: 369-371 Eaton Road West Derby Liverpool L12 2AH
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 22 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 14 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 15 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 25 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 23 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Change corporate secretary company with change date
Date: 23 Jan 2012
Action Date: 30 Dec 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-12-30
Officer name: Hewbrook Limited
Documents
Change registered office address company with date old address
Date: 20 Jan 2012
Action Date: 20 Jan 2012
Category: Address
Type: AD01
Old address: 369-375 Eaton Road West Derby Liverpool Merseyside L12 2AH
Change date: 2012-01-20
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 31 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Change corporate secretary company with change date
Date: 31 Jan 2011
Action Date: 30 Dec 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-12-30
Officer name: Hewbrook Limited
Documents
Change person director company with change date
Date: 29 Jan 2011
Action Date: 30 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Dougal Cox
Change date: 2010-12-30
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date no member list
Date: 01 Mar 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change corporate secretary company with change date
Date: 01 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Hewbrook Limited
Documents
Change person director company with change date
Date: 26 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Andrew Dougal Cox
Documents
Change corporate secretary company with change date
Date: 26 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Hewbrook Limited
Documents
Termination director company with name
Date: 13 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antonino Casimo
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/12/08
Documents
Accounts with accounts type dormant
Date: 24 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/12/07
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 18 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/12/06
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/12/05
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/12/04
Documents
Legacy
Date: 18 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 13/12/06 from: 1 purley road purley surrey CR8 2HA
Documents
Accounts with accounts type dormant
Date: 25 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 15 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 02 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type dormant
Date: 02 Nov 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 21 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/03
Documents
Accounts with accounts type dormant
Date: 11 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 23 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/02
Documents
Accounts with accounts type total exemption full
Date: 27 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 20 Feb 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/01
Documents
Legacy
Date: 09 Jan 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/00
Documents
Accounts with accounts type full
Date: 14 Dec 2000
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 13 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 16 May 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 17 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 05/01/00 from: 1 purley road purley surrey CR8 2HA
Documents
Legacy
Date: 24 Dec 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/99
Documents
Legacy
Date: 20 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 20/12/99 from: 10 needham road london W11 2RP
Documents
Legacy
Date: 15 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 20 Sep 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 07 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/98
Documents
Accounts with accounts type full
Date: 23 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 03 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Feb 1998
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/12/97
Documents
Legacy
Date: 12 Feb 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Feb 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 11 Feb 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 20 Jan 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/96
Documents
Legacy
Date: 16 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 22 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 12 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 12 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 01 Feb 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 01 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 01/02/96 from: 10 needham road london W11 2RP
Documents
Legacy
Date: 01 Feb 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/95
Documents
Legacy
Date: 24 Feb 1995
Category: Annual-return
Type: 363b
Description: Annual return made up to 31/12/94
Documents
Some Companies
APPEARANCES REDEFINED SELSDON LTD
142 CROHAM VALLEY ROAD,SOUTH CROYDON,CR2 7RA
Number: | 09092325 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 CLIFF HILL,GREAT YARMOUTH,NR31 6DG
Number: | 10712390 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KINGFISHER HOUSE,BROMLEY,BR1 1LT
Number: | 11758030 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH HERTS ELECTRICAL LIMITED
GLENCOE,BUCKFASTLEIGH,TQ11 0LL
Number: | 06959275 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 COMMERCIAL ROAD,LONDON,E1 1NU
Number: | 11423187 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MOORHENS (ALDERSHOT) MANAGEMENT COMPANY LIMITED
VICTORIA HOUSE,FLEET,GU51 4DA
Number: | 04203136 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |