CORNWOOD DEVELOPMENTS LIMITED

04996353
3 VINOVIA PLACE INGLEBY BARWICK STOCKTON-ON-TEES CLEVELAND TS17 5LU

Documents

Documents
Date Category Description Pages
22 Jul 2014 gazette Gazette Dissolved Voluntary 1 Buy now
08 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
31 Mar 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Mar 2014 accounts Annual Accounts 8 Buy now
05 Jan 2014 annual-return Annual Return 4 Buy now
24 Jun 2013 accounts Annual Accounts 6 Buy now
10 Jan 2013 annual-return Annual Return 4 Buy now
09 Jan 2013 officers Change of particulars for secretary (Mr Stephen Cornfield) 1 Buy now
09 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jan 2013 officers Change of particulars for director (Mrs Lindsay Jane Cornfield) 2 Buy now
09 Jan 2013 officers Change of particulars for director (Mr Stephen Cornfield) 2 Buy now
09 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Mar 2012 accounts Annual Accounts 6 Buy now
05 Jan 2012 annual-return Annual Return 5 Buy now
03 Oct 2011 accounts Annual Accounts 6 Buy now
28 Dec 2010 annual-return Annual Return 5 Buy now
25 Sep 2010 accounts Annual Accounts 6 Buy now
22 Dec 2009 annual-return Annual Return 5 Buy now
22 Dec 2009 officers Change of particulars for director (Lindsay Jane Cornfield) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Mr Stephen Cornfield) 2 Buy now
10 Jun 2009 accounts Annual Accounts 6 Buy now
16 Jan 2009 annual-return Return made up to 16/12/08; full list of members 4 Buy now
31 Oct 2008 accounts Annual Accounts 6 Buy now
17 Dec 2007 annual-return Return made up to 16/12/07; full list of members 2 Buy now
17 Dec 2007 officers New secretary appointed 1 Buy now
17 Dec 2007 officers Secretary resigned 1 Buy now
02 Nov 2007 accounts Annual Accounts 6 Buy now
18 Dec 2006 annual-return Return made up to 16/12/06; full list of members 2 Buy now
27 Oct 2006 accounts Annual Accounts 7 Buy now
08 Sep 2006 accounts Annual Accounts 6 Buy now
16 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
16 Mar 2006 mortgage Particulars of mortgage/charge 7 Buy now
04 Jan 2006 annual-return Return made up to 16/12/05; full list of members 2 Buy now
04 Jan 2006 officers Director's particulars changed 1 Buy now
04 Jan 2006 address Registered office changed on 04/01/06 from: 66 apsley way ingleby barwick stockton on tees TS17 5ED 1 Buy now
16 Dec 2005 officers New director appointed 2 Buy now
03 Aug 2005 address Registered office changed on 03/08/05 from: 8 rainham close ingleby barwick stockton on tees TS17 0XR 1 Buy now
29 Mar 2005 annual-return Return made up to 16/12/04; full list of members 6 Buy now
03 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
23 Jan 2004 officers New secretary appointed 1 Buy now
23 Jan 2004 officers New director appointed 1 Buy now
23 Jan 2004 address Registered office changed on 23/01/04 from: 280 grays inn road london WC1X 8EB 1 Buy now
23 Jan 2004 officers Director resigned 1 Buy now
23 Jan 2004 officers Secretary resigned 1 Buy now
16 Dec 2003 incorporation Incorporation Company 16 Buy now