CORNERWAYS LIMITED

Suite 1a Victoria House Suite 1a Victoria House, Farnham, GU9 7QU, England
StatusACTIVE
Company No.03253957
CategoryPrivate Limited Company
Incorporated24 Sep 1996
Age27 years, 8 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 25 Oct 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 Oct 2012

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/99; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/98; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/97; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

CHARLESWORTH CONSULTANCY LIMITED

41 BORRAGE LANE,RIPON,HG4 2PZ

Number:06459961
Status:ACTIVE
Category:Private Limited Company

DRUMFIN LIMITED

INCHTURE HOTEL,PERTH,PH14 9RN

Number:SC195924
Status:ACTIVE
Category:Private Limited Company

GOODWIN & TABB LIMITED

14-15 BERNERS STREET,,W1T 3LJ

Number:00198060
Status:ACTIVE
Category:Private Limited Company

JR & TG GODFREY LIMITED

19 ETHEL MANN ROAD,SUFFOLK,NR35 1SG

Number:06351445
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PYRE LIMITED

65 SKEFFINGTON ROAD,LONDON,E6 2NA

Number:11541712
Status:ACTIVE
Category:Private Limited Company

QUALITY VAPE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11574614
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