Advanced company searchLink opens in new window

CORNLODGE PROPERTIES LIMITED

Company number 02109028

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2009 CH03 Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009
17 Oct 2009 CH01 Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009
05 Jun 2009 AA Full accounts made up to 31 December 2008
28 Jan 2009 363a Return made up to 14/12/08; full list of members
21 Aug 2008 AA Full accounts made up to 31 December 2007
06 Mar 2008 363s Return made up to 14/12/07; no change of members
15 Aug 2007 AA Full accounts made up to 31 December 2006
13 Aug 2007 MISC Aud res sec 394
25 Jun 2007 287 Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX
23 Jan 2007 363s Return made up to 14/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
10 Jan 2007 288c Director's particulars changed
24 Oct 2006 AA Full accounts made up to 31 December 2005
14 Mar 2006 288c Director's particulars changed
08 Feb 2006 363s Return made up to 14/12/05; full list of members
02 Nov 2005 288c Director's particulars changed
26 Oct 2005 AA Full accounts made up to 31 December 2004
01 Mar 2005 288c Secretary's particulars changed
22 Dec 2004 363s Return made up to 14/12/04; full list of members
03 Sep 2004 288c Secretary's particulars changed
06 Aug 2004 AA Full accounts made up to 31 December 2003
04 Jun 2004 288c Director's particulars changed
09 Jan 2004 363s Return made up to 14/12/03; full list of members
04 Jun 2003 AA Full accounts made up to 31 December 2002
06 Jan 2003 363s Return made up to 14/12/02; full list of members; amend
23 Dec 2002 363s Return made up to 14/12/02; full list of members