Advanced company searchLink opens in new window

CORNHILL SHAREHOLDERS LIMITED

Company number 03706443

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)
29 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 PSC04 Change of details for Mr Christopher Peter Eaton as a person with significant control on 16 March 2023
21 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
25 Jan 2023 AP01 Appointment of Mrs Karen Lesley Jones as a director on 20 January 2023
25 Jan 2023 TM01 Termination of appointment of Semper Limited as a director on 20 January 2023
25 Jan 2023 TM02 Termination of appointment of Ils Secretaries Limited as a secretary on 20 January 2023
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
29 Nov 2021 AD01 Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Monomark House 27 Old Gloucester Street London WC1N 3AX on 29 November 2021
29 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
02 Feb 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
24 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
21 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2019 PSC04 Change of details for Mr Christopher Peter Eaton as a person with significant control on 9 November 2018
04 Apr 2019 AP02 Appointment of Semper Limited as a director on 29 March 2019
04 Apr 2019 AP01 Appointment of Miss Teresa Maria Mee as a director on 29 March 2019
04 Apr 2019 TM01 Termination of appointment of Alan Ronald Oliver Cable as a director on 29 March 2019
21 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
13 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
15 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
10 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016