CORNERFORD LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-08-04 View Report
Address. New address: 33 Holborn Holborn London EC1N 2HT. Old address: St Helen's 1 Undershaft London EC3P 3DQ England. 2023-08-04 View Report
Address. New address: 33 Holborn London EC1N 2HT. 2023-08-03 View Report
Capital. Second filing capital allotment shares. 2023-04-12 View Report
Capital. Second filing capital allotment shares. 2023-04-12 View Report
Capital. Second filing capital allotment shares. 2023-04-12 View Report
Capital. Second filing capital allotment shares. 2023-04-12 View Report
Officers. Termination date: 2023-03-17. Officer name: Jonathan Martin Austen. 2023-03-22 View Report
Officers. Termination date: 2023-03-17. Officer name: Peter Stuart Cameron. 2023-03-22 View Report
Officers. Officer name: Sainsburys Corporate Director Limited. Appointment date: 2023-03-17. 2023-03-22 View Report
Officers. Officer name: Mr David William Pilbeam. Appointment date: 2023-03-17. 2023-03-22 View Report
Address. New address: 33 Holborn London EC1N 2HT. Old address: 8th Floor 1 Fleet Place London EC4M 7RA United Kingdom. Change date: 2023-03-20. 2023-03-20 View Report
Officers. Officer name: Lhj Secretaries Limited. Termination date: 2023-03-17. 2023-03-20 View Report
Officers. Appointment date: 2023-03-17. Officer name: Sainsbury's Corporate Secretary Limited. 2023-03-20 View Report
Persons with significant control. Psc name: Sii Uk Halliwell (No1) Ltd. Cessation date: 2023-03-17. 2023-03-20 View Report
Persons with significant control. Psc name: Stamford Properties Three Limited. Notification date: 2023-03-17. 2023-03-20 View Report
Capital. Second filing capital allotment shares. 2023-03-13 View Report
Capital. Second filing capital allotment shares. 2023-03-13 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2023-03-13 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2023-03-13 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2023-03-13 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2023-03-13 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2023-03-13 View Report
Capital. Second filing capital allotment shares. 2023-03-13 View Report
Capital. Second filing capital allotment shares. 2023-03-13 View Report
Capital. Second filing capital allotment shares. 2023-03-13 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2023-03-10 View Report
Persons with significant control. Cessation date: 2021-02-17. Psc name: Sii Uk Halliwell (Midco) Limited. 2023-03-02 View Report
Persons with significant control. Notification date: 2023-01-12. Psc name: Sii Uk Halliwell (No1) Ltd. 2023-02-03 View Report
Accounts. Accounts type full. 2023-02-02 View Report
Persons with significant control. Psc name: Sii Uk Halliwell (Midco) Limited. Change date: 2023-01-12. 2023-01-30 View Report
Capital. Second filing capital allotment shares. 2023-01-25 View Report
Resolution. Description: Resolutions. 2023-01-18 View Report
Persons with significant control. Cessation date: 2023-01-12. Psc name: British Airways Pension Trustees Limited. 2023-01-17 View Report
Mortgage. Charge number: 038713160001. Charge creation date: 2023-01-11. 2023-01-16 View Report
Capital. Capital allotment shares. 2022-12-28 View Report
Confirmation statement. Statement with updates. 2022-11-11 View Report
Capital. Capital allotment shares. 2022-09-23 View Report
Capital. Capital allotment shares. 2022-07-22 View Report
Resolution. Description: Resolutions. 2022-06-27 View Report
Incorporation. Memorandum articles. 2022-06-27 View Report
Capital. Capital allotment shares. 2022-06-23 View Report
Accounts. Accounts type full. 2022-04-06 View Report
Accounts. Accounts type full. 2021-11-17 View Report
Confirmation statement. Statement with no updates. 2021-11-02 View Report
Accounts. Change account reference date company current shortened. 2021-02-25 View Report
Address. New address: 8th Floor 1 Fleet Place London EC4M 7RA. Change date: 2021-02-24. Old address: St Helen's 1 Undershaft London EC3P 3DQ United Kingdom. 2021-02-24 View Report
Officers. Officer name: Lhj Secretaries Limited. Appointment date: 2021-02-17. 2021-02-24 View Report
Officers. Officer name: Aviva Company Secretarial Services Limited. Termination date: 2021-02-17. 2021-02-24 View Report
Officers. Officer name: Mr Jonathan Martin Austen. Appointment date: 2021-02-17. 2021-02-24 View Report