CORNWALLIS COURT MANAGEMENT COMPANY LIMITED

04823857
111 SOUTH ROAD, WATERLOO LIVERPOOL MERSEYSIDE L22 0LT

Documents

Documents
Date Category Description Pages
02 Aug 2024 officers Termination of appointment of director (Harrison Ernest Mycroft) 1 Buy now
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2024 accounts Annual Accounts 3 Buy now
10 Oct 2023 officers Termination of appointment of director (Kerry Louise Lancaster) 1 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Dec 2022 accounts Annual Accounts 3 Buy now
18 Aug 2022 officers Appointment of director (Mrs Kerry Lancaster) 2 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jul 2022 officers Termination of appointment of director (Steve Deeks) 1 Buy now
25 Jan 2022 officers Termination of appointment of director (Colin James Smith) 1 Buy now
16 Dec 2021 accounts Annual Accounts 3 Buy now
17 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2021 accounts Annual Accounts 3 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2019 accounts Annual Accounts 2 Buy now
20 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 2 Buy now
12 Oct 2018 officers Change of particulars for director (Dr Daniel Frank Carr) 2 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2018 officers Appointment of director (Mr Harrison Ernest Mycroft) 2 Buy now
30 Dec 2017 accounts Annual Accounts 2 Buy now
17 Oct 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Sep 2017 gazette Gazette Notice Compulsory 1 Buy now
21 Mar 2017 officers Appointment of director (Mr Steve Deeks) 2 Buy now
29 Dec 2016 accounts Annual Accounts 3 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
11 Jul 2016 officers Termination of appointment of director (Martha Jane O'byrne) 1 Buy now
23 Dec 2015 accounts Annual Accounts 3 Buy now
14 Jul 2015 annual-return Annual Return 9 Buy now
14 Jul 2015 officers Appointment of director (Mr Colin James Smith) 2 Buy now
14 Jul 2015 officers Appointment of director (Miss Stacey Jones) 2 Buy now
14 Jul 2015 officers Termination of appointment of director (David Boyd) 1 Buy now
06 Jan 2015 accounts Annual Accounts 7 Buy now
18 Aug 2014 annual-return Annual Return 10 Buy now
18 Aug 2014 officers Appointment of director (Mr Mark Buckley) 2 Buy now
04 Jan 2014 accounts Annual Accounts 6 Buy now
18 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Aug 2013 annual-return Annual Return 9 Buy now
19 Aug 2013 officers Termination of appointment of director (Michael Brockhurst) 1 Buy now
18 Dec 2012 accounts Annual Accounts 6 Buy now
24 Aug 2012 annual-return Annual Return 6 Buy now
03 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Apr 2012 officers Termination of appointment of secretary (Andrew Louis Property Management Ltd) 1 Buy now
22 Nov 2011 accounts Annual Accounts 6 Buy now
11 Jul 2011 annual-return Annual Return 7 Buy now
25 Feb 2011 officers Appointment of director (Dr Daniel Frank Carr) 2 Buy now
17 Feb 2011 officers Appointment of director (Ms Martha Jane O'byrne) 2 Buy now
11 Oct 2010 annual-return Annual Return 5 Buy now
11 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Oct 2010 officers Change of particulars for corporate secretary (Andrew Louis Property Management Ltd) 2 Buy now
09 Oct 2010 officers Change of particulars for director (Michael Alan Brockhurst) 2 Buy now
09 Oct 2010 officers Change of particulars for director (David Boyd) 2 Buy now
13 Sep 2010 accounts Annual Accounts 6 Buy now
15 Dec 2009 officers Termination of appointment of director (Patrick Sweeney) 1 Buy now
15 Dec 2009 officers Termination of appointment of director (Frank Buckley) 1 Buy now
15 Dec 2009 officers Termination of appointment of director (Thomas Considine) 1 Buy now
15 Dec 2009 officers Termination of appointment of director (Conor O'donovan) 1 Buy now
08 Oct 2009 annual-return Annual Return 4 Buy now
23 Jul 2009 accounts Annual Accounts 8 Buy now
23 Jul 2009 officers Director appointed michael alan brockhurst 1 Buy now
01 Feb 2009 accounts Annual Accounts 8 Buy now
31 Oct 2008 accounts Annual Accounts 8 Buy now
17 Sep 2008 annual-return Return made up to 07/07/08; full list of members 4 Buy now
31 Jan 2008 accounts Annual Accounts 8 Buy now
01 Oct 2007 annual-return Return made up to 07/07/07; full list of members 8 Buy now
12 Dec 2006 annual-return Return made up to 07/07/06; full list of members 7 Buy now
19 Jul 2006 officers New director appointed 2 Buy now
19 Jul 2006 officers New director appointed 2 Buy now
01 Feb 2006 accounts Annual Accounts 5 Buy now
23 Nov 2005 officers New director appointed 3 Buy now
18 Nov 2005 officers New director appointed 2 Buy now
07 Nov 2005 officers New secretary appointed 3 Buy now
07 Nov 2005 officers Secretary resigned 1 Buy now
07 Nov 2005 address Registered office changed on 07/11/05 from: c/o jst mackintosh colonial chambers temple street liverpool merseyside L2 5RH 1 Buy now
28 Oct 2005 annual-return Return made up to 07/07/05; full list of members 6 Buy now
02 Jun 2005 accounts Annual Accounts 5 Buy now
04 Aug 2004 annual-return Return made up to 07/07/04; full list of members 8 Buy now
09 Dec 2003 address Registered office changed on 09/12/03 from: c/o jst mackintosh colonial chambers temple street liverpool L2 5RH 1 Buy now
09 Dec 2003 accounts Accounting reference date shortened from 31/07/04 to 31/03/04 1 Buy now
09 Dec 2003 officers New secretary appointed 2 Buy now
09 Dec 2003 officers New director appointed 2 Buy now
09 Dec 2003 officers Secretary resigned 1 Buy now
09 Dec 2003 officers Director resigned 1 Buy now
07 Jul 2003 incorporation Incorporation Company 11 Buy now