Download leads from Nexok and grow your business. Find out more

Cornford Management Limited

Documents

Total Documents97
Total Pages390

Filing History

8 March 2024Confirmation statement made on 8 March 2024 with no updates
28 February 2024Confirmation statement made on 28 February 2024 with no updates
21 February 2024Confirmation statement made on 20 February 2024 with no updates
30 December 2023Micro company accounts made up to 31 March 2023
23 March 2023Confirmation statement made on 20 February 2023 with no updates
27 December 2022Micro company accounts made up to 31 March 2022
22 February 2022Confirmation statement made on 20 February 2022 with no updates
22 February 2022Micro company accounts made up to 31 March 2021
5 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-03
15 April 2021Registered office address changed from Unit 2 Guards Avenue Caterham Surrey CR3 5XL England to Corrie Edge House Corry Road Hindhead GU26 6PB on 15 April 2021
11 March 2021Micro company accounts made up to 31 March 2020
26 February 2021Confirmation statement made on 20 February 2021 with updates
16 September 2020Appointment of Mr Samuel John Cornford as a director on 16 September 2020
16 September 2020Statement of capital following an allotment of shares on 16 September 2020
  • GBP 100
27 February 2020Confirmation statement made on 20 February 2020 with no updates
3 January 2020Amended micro company accounts made up to 31 March 2019
18 December 2019Micro company accounts made up to 31 March 2019
16 May 2019Change of details for Mr John Kenneth Cornford as a person with significant control on 3 May 2019
16 May 2019Director's details changed for Mr John Kenneth Cornford on 3 May 2019
27 February 2019Confirmation statement made on 20 February 2019 with no updates
28 December 2018Micro company accounts made up to 31 March 2018
28 February 2018Confirmation statement made on 20 February 2018 with no updates
31 December 2017Micro company accounts made up to 31 March 2017
2 March 2017Confirmation statement made on 20 February 2017 with updates
2 March 2017Confirmation statement made on 20 February 2017 with updates
31 December 2016Total exemption small company accounts made up to 31 March 2016
31 December 2016Total exemption small company accounts made up to 31 March 2016
14 April 2016Registered office address changed from 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB England to Unit 2 Guards Avenue Caterham Surrey CR3 5XL on 14 April 2016
14 April 2016Registered office address changed from 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB England to Unit 2 Guards Avenue Caterham Surrey CR3 5XL on 14 April 2016
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
23 December 2015Total exemption small company accounts made up to 31 March 2015
23 December 2015Total exemption small company accounts made up to 31 March 2015
11 June 2015Registered office address changed from 22 Courtenay Avenue Sutton Surrey SM2 5nd to 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 11 June 2015
11 June 2015Registered office address changed from 22 Courtenay Avenue Sutton Surrey SM2 5nd to 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 11 June 2015
16 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
16 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
23 December 2014Total exemption small company accounts made up to 31 March 2014
23 December 2014Total exemption small company accounts made up to 31 March 2014
7 May 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
7 May 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
20 December 2013Total exemption small company accounts made up to 31 March 2013
20 December 2013Total exemption small company accounts made up to 31 March 2013
9 May 2013Annual return made up to 20 February 2013 with a full list of shareholders
9 May 2013Annual return made up to 20 February 2013 with a full list of shareholders
4 January 2013Total exemption small company accounts made up to 31 March 2012
4 January 2013Total exemption small company accounts made up to 31 March 2012
23 April 2012Annual return made up to 20 February 2012 with a full list of shareholders
23 April 2012Annual return made up to 20 February 2012 with a full list of shareholders
31 January 2012Total exemption small company accounts made up to 31 March 2011
31 January 2012Total exemption small company accounts made up to 31 March 2011
18 November 2011Administrative restoration application
18 November 2011Annual return made up to 20 February 2011
18 November 2011Annual return made up to 20 February 2011
18 November 2011Administrative restoration application
4 October 2011Final Gazette dissolved via compulsory strike-off
4 October 2011Final Gazette dissolved via compulsory strike-off
21 June 2011First Gazette notice for compulsory strike-off
21 June 2011First Gazette notice for compulsory strike-off
7 January 2011Total exemption full accounts made up to 31 March 2010
7 January 2011Total exemption full accounts made up to 31 March 2010
17 August 2010Annual return made up to 20 February 2010 with a full list of shareholders
17 August 2010Annual return made up to 20 February 2010 with a full list of shareholders
17 August 2010Director's details changed for John Kenneth Cornford on 20 February 2010
17 August 2010Director's details changed for John Kenneth Cornford on 20 February 2010
16 August 2010Annual return made up to 20 February 2009 with a full list of shareholders
16 August 2010Annual return made up to 20 February 2009 with a full list of shareholders
20 July 2010First Gazette notice for compulsory strike-off
20 July 2010First Gazette notice for compulsory strike-off
12 April 2010Total exemption full accounts made up to 31 March 2009
12 April 2010Total exemption full accounts made up to 31 March 2009
30 July 2009Total exemption full accounts made up to 31 March 2008
30 July 2009Registered office changed on 30/07/2009 from, allen house, 1 westmead road, sutton, surrey, SM1 4LA
30 July 2009Registered office changed on 30/07/2009 from, allen house, 1 westmead road, sutton, surrey, SM1 4LA
30 July 2009Total exemption full accounts made up to 31 March 2008
28 March 2008Director's change of particulars / john cornford / 01/07/2007
28 March 2008Return made up to 20/02/08; full list of members
28 March 2008Return made up to 20/02/08; full list of members
28 March 2008Director's change of particulars / john cornford / 01/07/2007
23 December 2007Total exemption full accounts made up to 31 March 2007
23 December 2007Total exemption full accounts made up to 31 March 2007
21 April 2007Registered office changed on 21/04/07 from: bridge house, restmor way, wallington, surrey, SM6 7AH
21 April 2007Registered office changed on 21/04/07 from: bridge house, restmor way, wallington, surrey, SM6 7AH
30 March 2007Return made up to 20/02/07; full list of members
30 March 2007Return made up to 20/02/07; full list of members
17 May 2006Accounting reference date extended from 28/02/07 to 31/03/07
17 May 2006Accounting reference date extended from 28/02/07 to 31/03/07
24 February 2006New director appointed
24 February 2006New secretary appointed
24 February 2006New secretary appointed
24 February 2006New director appointed
20 February 2006Director resigned
20 February 2006Incorporation
20 February 2006Secretary resigned
20 February 2006Secretary resigned
20 February 2006Incorporation
20 February 2006Director resigned
Sign up now to grow your client base. Plans & Pricing