CORNER COURT MANAGEMENT COMPANY LIMITED

Infield Infield Infield Infield, Danehill, RH17 7JJ, Sussex, England
StatusACTIVE
Company No.05032000
CategoryPrivate Limited Company
Incorporated02 Feb 2004
Age20 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

CORNER COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 05032000. It was incorporated 20 years, 4 months, 10 days ago, on 02 February 2004. The company address is Infield Infield Infield Infield, Danehill, RH17 7JJ, Sussex, England.



Company Fillings

Confirmation statement with updates

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Address

Type: AD01

New address: Infield Infield Coach Lane Danehill Sussex RH17 7JJ

Old address: C/O Mk Burwood Infield Coach Lane Danehill Haywards Heath West Sussex RH17 7JH

Change date: 2016-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2014

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin Baple Burwood

Change date: 2013-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2012

Action Date: 08 Feb 2012

Category: Address

Type: AD01

Old address: 33 Greenways Haywards Heath West Sussex RH16 2DT United Kingdom

Change date: 2012-02-08

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin Baple Burwood

Change date: 2012-01-01

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosemary Jill Burwood

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Malcolm Burwood

Documents

View document PDF

Termination secretary company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosemary Abbott

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Abbott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Mays

Documents

View document PDF

Termination secretary company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joan Mays

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2011

Action Date: 28 Feb 2011

Category: Address

Type: AD01

Old address: 29 Greenways Haywards Heath West Sussex RH16 2DT

Change date: 2011-02-28

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rosemary Anne Abbott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-02

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin Baple Burwood

Change date: 2010-02-02

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: Malcolm Keith Burwood

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joan Maureen Mays

Change date: 2010-02-02

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: Mrs Rosemary Anne Abbott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mrs rosemary anne abbott

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director george creighton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 18 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 02 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKTHORNE PROJECTS LIMITED

9 STEPHENSON HOUSE,NEWCASTLE UPON TYNE,NE15 0NY

Number:08148511
Status:ACTIVE
Category:Private Limited Company

HAWKAYNE CONSULTING LIMITED

WILDERNESS COTTAGE,WORCESTER,WR2 6DA

Number:09115120
Status:ACTIVE
Category:Private Limited Company

HULL POWERTOOLS LIMITED

UNIT 6 CRAVEN COURT,HULL,HU9 1NQ

Number:04945822
Status:ACTIVE
Category:Private Limited Company

JONOTA MOTORS LIMITED

549 ARNOLD ROAD,LONDON,E3 4NR

Number:08903515
Status:ACTIVE
Category:Private Limited Company

OPTALITIX SOLUTIONS LIMITED

7 GRANARD BUSINESS CENTRE,MILL HILL,NW7 2DQ

Number:09944920
Status:ACTIVE
Category:Private Limited Company

POLISHEDTOPERFECTION LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11095155
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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