Advanced company searchLink opens in new window

CORNELL GROUP LIMITED

Company number 08076002

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)
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
13 Feb 2023 CERTNM Company name changed cornell concepts group LIMITED\certificate issued on 13/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-10
12 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
24 Aug 2022 AD01 Registered office address changed from 1st Floor, Holcombe Brook Sports Club Hazel Hall Lane Ramsbottom Bury BL0 9FS England to Manor House 35 st. Thomas's Road Chorley PR7 1HP on 24 August 2022
24 Aug 2022 PSC05 Change of details for Live Life Developments Limited as a person with significant control on 24 August 2022
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
09 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
20 Apr 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
27 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
19 Nov 2019 MR01 Registration of charge 080760020002, created on 15 November 2019
08 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
28 May 2019 MR01 Registration of charge 080760020001, created on 10 May 2019
01 Apr 2019 AD01 Registered office address changed from Unit 14 Bury Business Centre Kay Street Bury Lancashire BL9 6BU to 1st Floor, Holcombe Brook Sports Club Hazel Hall Lane Ramsbottom Bury BL0 9FS on 1 April 2019
07 Mar 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
05 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
15 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
14 Feb 2018 TM01 Termination of appointment of Michael Unsworth as a director on 5 September 2017
14 Feb 2018 PSC07 Cessation of Sandy Cove Aquisitions Limited as a person with significant control on 5 September 2017
16 Nov 2017 AA Micro company accounts made up to 31 March 2017
06 Jun 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017