A CORN EQUIPMENT LIMITED
Status | ACTIVE |
Company No. | 11415764 |
Category | Private Limited Company |
Incorporated | 14 Jun 2018 |
Age | 5 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
A CORN EQUIPMENT LIMITED is an active private limited company with number 11415764. It was incorporated 5 years, 11 months, 18 days ago, on 14 June 2018. The company address is 29a Junction Road Totton, Southampton, SO40 9HG, Hampshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 07 Jul 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 05 Jul 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Change person director company with change date
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ann Cunliffe
Change date: 2022-06-09
Documents
Appoint person director company with name date
Date: 01 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-31
Officer name: Mrs Ann Cunliffe
Documents
Change person secretary company
Date: 23 May 2022
Category: Officers
Sub Category: Change
Type: CH03
Documents
Cessation of a person with significant control
Date: 21 May 2022
Action Date: 20 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-20
Psc name: Michael Anthony Ben Cunliffe
Documents
Termination director company with name termination date
Date: 21 May 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-20
Officer name: Michael Anthony Ben Cunliffe
Documents
Appoint person director company with name date
Date: 21 May 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-20
Officer name: Mr Mark Hill
Documents
Notification of a person with significant control
Date: 21 May 2022
Action Date: 20 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-05-20
Psc name: Mark Hill
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 23 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Change person director company with change date
Date: 14 Jun 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-01
Officer name: Mr Michael Anthony Ben Cunliffe
Documents
Change to a person with significant control
Date: 14 Jun 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Anthony Ben Cunliffe
Change date: 2021-01-01
Documents
Confirmation statement with updates
Date: 17 Aug 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Address
Type: AD01
New address: 29a Junction Road Totton Southampton Hampshire SO40 9HG
Old address: Veals Farm Veals Lane Marchwood Southampton Hampshire SO40 4WW England
Change date: 2019-08-09
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Address
Type: AD01
Old address: 29a Junction Road Totton Southampton Hampshire SO40 9HG England
Change date: 2019-08-09
New address: Veals Farm Veals Lane Marchwood Southampton Hampshire SO40 4WW
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2018
Action Date: 20 Jun 2018
Category: Address
Type: AD01
Old address: Solent House 107a 107a Alma Road Southampton Hampshire SO14 6UY England
New address: 29a Junction Road Totton Southampton Hampshire SO40 9HG
Change date: 2018-06-20
Documents
Some Companies
651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA
Number: | 10347355 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOWARTH ARMSBY SUITE NEW BROAD STREET HOUSE,LONDON,EC2M 1NH
Number: | 09257253 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 OSBOURNE CLOSE,CORBY,NN18 8PJ
Number: | 09225376 |
Status: | ACTIVE |
Category: | Community Interest Company |
C/O ANDERSON ROSS 35 BEAUFORT COURT,LONDON,E14 9XL
Number: | 11661233 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ANGLO DUTCH,TRING,HP23 4BB
Number: | 11538389 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SHIP INN SALTBURN ROAD,SALTBURN-BY-THE-SEA,TS12 1HF
Number: | 10110467 |
Status: | ACTIVE |
Category: | Private Limited Company |