CORNERSHOP (SHEFFIELD) LIMITED
Status | ACTIVE |
Company No. | 06459137 |
Category | Private Limited Company |
Incorporated | 21 Dec 2007 |
Age | 16 years, 5 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CORNERSHOP (SHEFFIELD) LIMITED is an active private limited company with number 06459137. It was incorporated 16 years, 5 months, 14 days ago, on 21 December 2007. The company address is 155 Sheffield Road 155 Sheffield Road, Sheffield, S13 7ES, South Yorkshire.
Company Fillings
Appoint person director company with name date
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gurtirath Singh
Appointment date: 2024-03-11
Documents
Termination director company with name termination date
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-11
Officer name: Romesh Chander Abhol
Documents
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-30
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-30
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-30
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-30
Documents
Change account reference date company previous shortened
Date: 01 Oct 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-30
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2014
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Change account reference date company current shortened
Date: 31 Dec 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-03-31
New date: 2010-12-31
Documents
Change account reference date company previous extended
Date: 30 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Mrs Bhopinder Kaur
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Romesh Chander Abhol
Documents
Accounts with accounts type dormant
Date: 09 Jan 2010
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Change account reference date company current shortened
Date: 16 Oct 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA01
Made up date: 2008-12-31
New date: 2008-02-29
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Legacy
Date: 23 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 23/01/2009 from 155 sheffield road woodhouse sheffield south yorkshire S13 7ES united kingdom
Documents
Legacy
Date: 23 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / bhopinder kaur / 21/01/2009
Documents
Legacy
Date: 22 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 22/01/2009 from 2 wheeleys road, edgbaston birmingham west midlands B15 2LD
Documents
Legacy
Date: 05 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2/8 WHARTON SQUARE,EDINBURGH,EH3 9FG
Number: | SC247833 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 GLOVERSTOWN ROAD,ANTRIM,BT41 3RB
Number: | NI639570 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 CHOBHAM ROAD,LONDON,E15 1LX
Number: | 11950908 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ALBERT BUILDINGS,LONDON,EC4N 4SA
Number: | 11818143 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 PALACE STREET,LONDON,SW1E 5HL
Number: | 09248669 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BRIDEWELL LANE,BURY ST. EDMUNDS,IP33 1RE
Number: | 07389745 |
Status: | ACTIVE |
Category: | Private Limited Company |