CORN MILL PROPERTY ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 04671645 |
Category | Private Limited Company |
Incorporated | 19 Feb 2003 |
Age | 21 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CORN MILL PROPERTY ASSOCIATES LIMITED is an active private limited company with number 04671645. It was incorporated 21 years, 3 months, 11 days ago, on 19 February 2003. The company address is 8 The Corn Mill High Street 8 The Corn Mill High Street, Halifax, HX2 6RN, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Apr 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Confirmation statement with no updates
Date: 21 Mar 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 22 Mar 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Confirmation statement with updates
Date: 25 Mar 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Termination director company with name termination date
Date: 28 Sep 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-01
Officer name: Stan Zachary
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2015
Action Date: 02 Jul 2015
Category: Address
Type: AD01
Old address: 8 High Street Luddenden Halifax West Yorkshire HX2 6RN England
Change date: 2015-07-02
New address: 8 the Corn Mill High Street Luddenden Halifax HX2 6RN
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-22
New address: 8 High Street Luddenden Halifax West Yorkshire HX2 6RN
Old address: 43 Mill Fold Gardens Littleborough Lancashire OL15 8SA
Documents
Termination secretary company with name termination date
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clive Grayshan
Termination date: 2015-06-22
Documents
Appoint person director company with name date
Date: 07 May 2015
Action Date: 21 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-21
Officer name: Mr Philip Geoffrey Radford
Documents
Appoint person director company with name date
Date: 07 May 2015
Action Date: 22 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-22
Officer name: Dr Stan Zachary
Documents
Termination director company with name termination date
Date: 07 May 2015
Action Date: 21 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-21
Officer name: Carol Clay
Documents
Termination director company with name termination date
Date: 07 May 2015
Action Date: 21 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas John Frost
Termination date: 2015-04-21
Documents
Accounts amended with accounts type total exemption full
Date: 21 Apr 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AAMD
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Accounts with accounts type total exemption full
Date: 07 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Accounts with accounts type total exemption small
Date: 17 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Change registered office address company with date old address
Date: 26 Nov 2012
Action Date: 26 Nov 2012
Category: Address
Type: AD01
Old address: Flat 2 the Cornmill High Street, Luddenden Halifax West Yorkshire HX2 6RN
Change date: 2012-11-26
Documents
Termination secretary company with name
Date: 14 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ashley Dearnley
Documents
Appoint person secretary company with name
Date: 14 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Clive Grayshan
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-19
Officer name: Nicholas Frost
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-19
Officer name: Carol Clay
Documents
Accounts with accounts type total exemption small
Date: 13 May 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 May 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/08; change of members
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 12 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 20 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 28 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 30 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/04; full list of members
Documents
Legacy
Date: 22 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 21/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 21 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
4 PARK LANE,WINCHESTER,SO21 2HY
Number: | 07947744 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,SW2 3NS
Number: | 11160231 |
Status: | ACTIVE |
Category: | Private Limited Company |
RATHO PARK HOTEL RATHO PARK HOTEL,KIRKNEWTON,EH27 8EG
Number: | SC616742 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 STANLEY ROAD,MERSEYSIDE,L20 7DA
Number: | 04574466 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ROYAL CRESCENT,GLASGOW,G3 7SP
Number: | SC568896 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUALITY PERFORMANCE PARTS LIMITED
3 EAST POINT,SEVENOAKS,TN15 0EG
Number: | 07608847 |
Status: | ACTIVE |
Category: | Private Limited Company |