CORNELIAN PROPERTY MANAGEMENT LIMITED

13a Woodside, London, SW19 7AR, England
StatusACTIVE
Company No.06104666
Category
Incorporated14 Feb 2007
Age17 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

CORNELIAN PROPERTY MANAGEMENT LIMITED is an active with number 06104666. It was incorporated 17 years, 3 months, 7 days ago, on 14 February 2007. The company address is 13a Woodside, London, SW19 7AR, England.



Company Fillings

Accounts with accounts type dormant

Date: 09 Mar 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 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: 15 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 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: 27 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2022

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Annabel Philippa Peliwan

Notification date: 2021-10-21

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2022

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-21

Psc name: Edwin William Arthur Bellamy

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Annebel Philippa Peliwan

Appointment date: 2022-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Address

Type: AD01

Old address: 13C Woodside London SW19 7AR

New address: 13a Woodside London SW19 7AR

Change date: 2022-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Update to the members register information on the public register

Date: 04 Nov 2021

Category: Capital

Sub Category: Register

Type: EH06

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-21

Officer name: Edwin William Arthur Bellamy

Documents

View document PDF

Elect to keep the members register information on the public register

Date: 20 Jun 2021

Category: Capital

Sub Category: Register

Type: EH05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 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: 18 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 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: 18 Mar 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 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: 19 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Mar 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 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 no member list

Date: 13 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Christopher Stuart Davis

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Susan Gilmour

Termination date: 2014-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Austen Rowallan Bartholomew Gilmour

Termination date: 2014-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-08

Officer name: Edwin William Arthur Bellamy

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 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 no member list

Date: 28 Mar 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 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 no member list

Date: 09 Apr 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Mar 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2012

Action Date: 12 Mar 2012

Category: Address

Type: AD01

Old address: 13a Woodside Wimbledon Surrey SW19 7AR

Change date: 2012-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jun 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2011

Action Date: 05 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-05

Officer name: Catherine Susan Gilmour

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2011

Action Date: 05 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-05

Officer name: Austen Rowallan Bartholomew Gilmour

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2011

Action Date: 23 May 2011

Category: Address

Type: AD01

Change date: 2011-05-23

Old address: 13C Woodside London SW19 7AR

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2011

Action Date: 19 May 2011

Category: Address

Type: AD01

Change date: 2011-05-19

Old address: 26 Hinton Road Woodford Halse Daventry Northamptonshire NN11 3TR England

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Davis

Documents

View document PDF

Termination secretary company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Beadman

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Madeline Green

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Austen Rowallan Bartholomew Gilmour

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Susan Gilmour

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Craig Ogle

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 May 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Madeline Charlotte Green

Change date: 2010-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2010

Action Date: 11 May 2010

Category: Address

Type: AD01

Change date: 2010-05-11

Old address: Myrtle Cottage Sulgrave Road Culworth Banbury Oxfordshire OX17 2AP

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/02/09

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary paul beadman

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director valerie whitaker

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288a

Description: Director appointed madeline charlotte green

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/02/08

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr paul martin frank beadman

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 17/04/2008 from old church cahmbers 23-24 sandhill road st james northampton NN5 5LH

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary caroline mcgowan

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed paul martin frank beadman

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 14 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.PETERS ELECTRICAL CONTRACTORS LIMITED

11 LONGRIDGE COURT,BRIGHTON,BN2 8LY

Number:10900610
Status:ACTIVE
Category:Private Limited Company

CARIADHANDBAGS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11162579
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CARROWHEANE LTD

11 DELROY COURT,TOTTERIDGE,N20 9QT

Number:11081165
Status:ACTIVE
Category:Private Limited Company

HUMA LOGISTICS LTD

81 HAREHILLS AVENUE,LEEDS,LS8 4ET

Number:11596751
Status:ACTIVE
Category:Private Limited Company

R.L. DAVISON & CO. LIMITED

C/O MERCER & HOLE FLEET PLACE HOUSE,LONDON,ED4M 7RF

Number:01086455
Status:LIQUIDATION
Category:Private Limited Company

THE DEENWAY COMPANY LIMITED

3-5 SIDMOUTH STREET,READING,RG1 4PB

Number:06579189
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