CORNSHIRE LIMITED

Studio 5 Rowditch Business Centre Studio 5 Rowditch Business Centre, Derby, DE22 3LN, Derbyshire, England
StatusACTIVE
Company No.02211622
CategoryPrivate Limited Company
Incorporated19 Jan 1988
Age36 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

CORNSHIRE LIMITED is an active private limited company with number 02211622. It was incorporated 36 years, 4 months, 13 days ago, on 19 January 1988. The company address is Studio 5 Rowditch Business Centre Studio 5 Rowditch Business Centre, Derby, DE22 3LN, Derbyshire, England.



Company Fillings

Accounts with accounts type group

Date: 07 Apr 2024

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2023

Action Date: 28 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2022-11-29

New date: 2022-11-28

Documents

View document PDF

Gazette filings brought up to date

Date: 10 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type group

Date: 09 May 2023

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Nov 2022

Action Date: 29 Nov 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2022

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Address

Type: AD01

New address: Studio 5 Rowditch Business Centre 282 Uttoxeter New Road Derby Derbyshire DE22 3LN

Old address: C/O G.L.O Accountancy Services Studio 5 Rowditch Business Centre 282 Uttoxeter New Road Derby Derbyshire DE22 3LN

Change date: 2020-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Henry Charles Moreton

Change date: 2019-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Resolution

Date: 29 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type group

Date: 09 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type group

Date: 17 Oct 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Accounts with accounts type group

Date: 09 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-17

Old address: C/O G.L.O Accountancy Services Unit G16 Bretby Business Park Bretby Burton-on-Trent Staffordshire DE15 0YZ

New address: C/O G.L.O Accountancy Services Studio 5 Rowditch Business Centre 282 Uttoxeter New Road Derby Derbyshire DE22 3LN

Documents

View document PDF

Accounts with accounts type group

Date: 05 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Accounts with accounts type group

Date: 15 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2013

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-01

Officer name: Henry Charles Moreton

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Hopson

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Auditors resignation company

Date: 29 Jun 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2012

Action Date: 15 May 2012

Category: Address

Type: AD01

Change date: 2012-05-15

Old address: 3 Centro Place Pride Park Derby Derbyshire DE24 8RF

Documents

View document PDF

Annual return company with made up date

Date: 07 Feb 2012

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Accounts with accounts type group

Date: 25 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date

Date: 10 Mar 2010

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-24

Officer name: Henry Charles Moreton

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Feb 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA01

Made up date: 2010-02-28

New date: 2009-11-30

Documents

View document PDF

Auditors resignation company

Date: 15 Feb 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Address

Type: AD01

Old address: 18 St. Christophers Way Pride Park Derby DE24 8JY United Kingdom

Change date: 2010-02-03

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Move registers to sail company

Date: 09 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 08/08/2008 from 191A horninglow street anson court burton on trent staffordshire DE14 1NG

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary barbara jones

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/07; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 07 Nov 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 29/02/88-28/02/89 £ si 98@1

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/03/96--------- £ si 24@1

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/10/94--------- £ si 6@1

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/06; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/05; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Nov 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 19 Dec 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 20/07/01--------- £ si 19746@1=19746 £ ic 254/20000

Documents

View document PDF


Some Companies

CONNECT PRODUCTIONS (EUROPE) LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10053915
Status:ACTIVE
Category:Private Limited Company

DPS TECHNICAL SOLUTIONS LTD

19 PARK ROAD,LYTHAM ST. ANNES,FY8 1PW

Number:08355574
Status:ACTIVE
Category:Private Limited Company

LITHERGRANGE LIMITED

73 BELL STREET,HENLEY-ON-THAMES,RG9 2BD

Number:01068457
Status:ACTIVE
Category:Private Limited Company

MR AND MRS HOME IMPROVEMENTS LTD

OAKDALE,ROSS-ON-WYE,HR9 5TR

Number:11624990
Status:ACTIVE
Category:Private Limited Company

THE ACADEMY FOR CHIEF EXECUTIVES LIMITED

VANBRUGH HOUSE,HEDGE END,SO30 2AF

Number:05349424
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE OLD VICARAGE (CHIPPENHAM) LIMITED

54 ST MARY STREET,WILTSHIRE,SN15 3JW

Number:04597284
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source