R CORNEY MANAGEMENT LIMITED

10 Greengarth, St Ives, PE27 5QS, Cambridgeshire
StatusACTIVE
Company No.06656985
CategoryPrivate Limited Company
Incorporated28 Jul 2008
Age15 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

R CORNEY MANAGEMENT LIMITED is an active private limited company with number 06656985. It was incorporated 15 years, 11 months, 14 days ago, on 28 July 2008. The company address is 10 Greengarth, St Ives, PE27 5QS, Cambridgeshire.



Company Fillings

Dissolution voluntary strike off suspended

Date: 15 Apr 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-10

Old address: 61 Dart Close St. Ives Cambridgeshire PE27 3JA United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2013

Action Date: 30 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-30

Officer name: Mr Richard Corney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Change person director company with change date

Date: 04 May 2012

Action Date: 04 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-04

Officer name: Mr Richard Corney

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2012

Action Date: 04 May 2012

Category: Address

Type: AD01

Change date: 2012-05-04

Old address: 58 Shakespeare Road St. Ives Cambridgeshire PE27 6TT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Termination secretary company with name

Date: 20 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cka Secretary Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-08

Old address: 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / cka secretary LIMITED / 05/01/2009

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 24/12/2008 from 3RDFLOOR maple house high street potters bar hertfordshire EN6 5BS united kingdom

Documents

View document PDF

Incorporation company

Date: 28 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELSIZE PARK MANAGEMENT COMPANY 2017 LIMITED

INCOM HOUSE WATERSIDE,MANCHESTER,M17 1WD

Number:10885958
Status:ACTIVE
Category:Private Limited Company

DB ORTHO LIMITED

66 HUNSTANTON ROAD,KING'S LYNN,PE31 6NB

Number:11750471
Status:ACTIVE
Category:Private Limited Company

FROSY LIMITED

11 BRISTOW ROAD,LONDON,SE19 1JX

Number:11708883
Status:ACTIVE
Category:Private Limited Company

HALKIN REAL ESTATES LIMITED

35A GROSVENOR STREET,LONDON,W1K 4QX

Number:10541780
Status:ACTIVE
Category:Private Limited Company

KS EVENT PRODUCTIONS LTD

42 MEADOWFIELDS,NORTHALLERTON,DL7 9SE

Number:06668204
Status:ACTIVE
Category:Private Limited Company

R-ANCE LTD

37 WESTMINSTER DRIVE,CHEADLE,SK8 7QX

Number:11468073
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source