CORNERWAYS LIMITED
Status | ACTIVE |
Company No. | 03253957 |
Category | Private Limited Company |
Incorporated | 24 Sep 1996 |
Age | 27 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CORNERWAYS LIMITED is an active private limited company with number 03253957. It was incorporated 27 years, 8 months, 7 days ago, on 24 September 1996. The company address is Suite 1a Victoria House Suite 1a Victoria House, Farnham, GU9 7QU, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Sep 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Termination director company with name termination date
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-28
Officer name: Olivia Remington
Documents
Appoint person director company with name date
Date: 17 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lindsay Hemmingham
Appointment date: 2022-10-14
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Olivia Remington
Appointment date: 2022-03-16
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Termination director company with name termination date
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clodia Nicolette O'neill
Termination date: 2021-06-30
Documents
Change person director company with change date
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-04
Officer name: Clodia Nicolette O'neill
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Address
Type: AD01
New address: Suite 1a Victoria House South Street Farnham GU9 7QU
Change date: 2021-06-04
Old address: Arda Beacon Hill Road Hindhead GU26 6QQ England
Documents
Appoint corporate secretary company with name date
Date: 04 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Edgefield Estate Management (Farnham) Limited
Appointment date: 2021-06-01
Documents
Change registered office address company with date old address new address
Date: 07 May 2021
Action Date: 07 May 2021
Category: Address
Type: AD01
Old address: Arlington House 19a Turk Street Alton Hampshire GU34 1AG England
Change date: 2021-05-07
New address: Arda Beacon Hill Road Hindhead GU26 6QQ
Documents
Termination secretary company with name termination date
Date: 07 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pamela Wilding
Termination date: 2021-05-01
Documents
Termination director company with name termination date
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-08
Officer name: Yan Aynsley
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 12 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yan Aynsley
Appointment date: 2018-01-09
Documents
Appoint person director company with name date
Date: 02 Jan 2018
Action Date: 30 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Susan Mary Barnes
Appointment date: 2017-12-30
Documents
Termination director company with name termination date
Date: 02 Jan 2018
Action Date: 30 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Jane Taylor
Termination date: 2017-12-30
Documents
Termination director company with name termination date
Date: 02 Jan 2018
Action Date: 30 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Callum Cussen
Termination date: 2017-12-30
Documents
Confirmation statement with updates
Date: 10 Oct 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Termination secretary company with name termination date
Date: 09 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Jane Taylor
Termination date: 2016-08-01
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Address
Type: AD01
Old address: 3 Cornerways Wood Road Hindhead Surrey GU26 6PZ England
New address: Arlington House 19a Turk Street Alton Hampshire GU34 1AG
Change date: 2016-08-09
Documents
Appoint person secretary company with name date
Date: 09 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Pamela Wilding
Appointment date: 2016-08-01
Documents
Appoint person director company with name date
Date: 20 Jul 2016
Action Date: 23 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Callum Cussen
Appointment date: 2016-06-23
Documents
Termination director company with name termination date
Date: 20 Jul 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon John Moore
Termination date: 2016-06-24
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person secretary company with name date
Date: 09 May 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sarah Jane Taylor
Appointment date: 2016-02-05
Documents
Appoint person director company with name date
Date: 06 May 2016
Action Date: 06 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-06
Officer name: Clodia Nicolette O'neill
Documents
Termination secretary company with name termination date
Date: 06 May 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-05
Officer name: Jane Helen Lucy Buller
Documents
Termination director company with name termination date
Date: 06 May 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-05
Officer name: Jane Helen Lucy Buller
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-18
Old address: 6 Cornerways Wood Road Hindhead Surrey GU26 6PZ
New address: 3 Cornerways Wood Road Hindhead Surrey GU26 6PZ
Documents
Appoint person director company with name date
Date: 09 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-01
Officer name: Sarah Jane Taylor
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 11 Feb 2015
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Audrey Pilmore-Bedford
Termination date: 2014-09-11
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Move registers to sail company
Date: 25 Oct 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Audrey Pilmore-Bedford
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Helen Lucy Buller
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Simon John Moore
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/07; full list of members
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 22 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/05; full list of members
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 23/09/05 from: 3 jenner road guildford surrey GU1 3AQ
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 11 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 10 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/03; full list of members
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 25 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 03 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/01; full list of members
Documents
Accounts with accounts type full
Date: 29 Dec 2000
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 13 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/00; full list of members
Documents
Accounts with accounts type full
Date: 30 Dec 1999
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 15 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/99; change of members
Documents
Accounts with accounts type full
Date: 22 Dec 1998
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 25 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/98; full list of members
Documents
Legacy
Date: 07 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 16 Feb 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 24 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/97; full list of members
Documents
Legacy
Date: 09 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CHARLESWORTH CONSULTANCY LIMITED
41 BORRAGE LANE,RIPON,HG4 2PZ
Number: | 06459961 |
Status: | ACTIVE |
Category: | Private Limited Company |
INCHTURE HOTEL,PERTH,PH14 9RN
Number: | SC195924 |
Status: | ACTIVE |
Category: | Private Limited Company |
14-15 BERNERS STREET,,W1T 3LJ
Number: | 00198060 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ETHEL MANN ROAD,SUFFOLK,NR35 1SG
Number: | 06351445 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
65 SKEFFINGTON ROAD,LONDON,E6 2NA
Number: | 11541712 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11574614 |
Status: | ACTIVE |
Category: | Private Limited Company |