CORNELL BUSINESS SERVICES LIMITED

128 Halstead Road 128 Halstead Road, Colchester, CO3 0JR, Essex, United Kingdom
StatusACTIVE
Company No.06727410
CategoryPrivate Limited Company
Incorporated20 Oct 2008
Age15 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

CORNELL BUSINESS SERVICES LIMITED is an active private limited company with number 06727410. It was incorporated 15 years, 8 months, 23 days ago, on 20 October 2008. The company address is 128 Halstead Road 128 Halstead Road, Colchester, CO3 0JR, Essex, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 16 Dec 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-04

Old address: 128 128 Halstead Road Stanway Colchester Essex CO3 0JR England

New address: 128 Halstead Road Stanway Colchester Essex CO3 0JR

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-21

Officer name: Mrs Sarah Louise Ash

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-21

Psc name: Mrs Sarah Louise Ash

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-21

Old address: 1 Hall Road Copford Colchester Essex CO6 1BN United Kingdom

New address: 128 128 Halstead Road Stanway Colchester Essex CO3 0JR

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2021

Action Date: 09 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-09

Officer name: Mrs Sarah Louise Ash

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2021

Action Date: 09 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-09

Officer name: Mrs Sarah Louise Ash

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2021

Action Date: 09 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-09

Old address: 1 1 Hall Road Copford Colchester Essex CO6 1BN England

New address: 1 Hall Road Copford Colchester Essex CO6 1BN

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2021

Action Date: 28 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-28

Psc name: Mrs Sarah Louise Ash

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2021

Action Date: 02 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-02

Old address: 4 Millers Mead Feering Colchester CO5 9SS England

New address: 1 1 Hall Road Copford Colchester Essex CO6 1BN

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Mrs Sarah Louise Ash

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-09

Old address: 4 Millers Mead Feering Colchester CO5 9SS England

New address: 4 Millers Mead Feering Colchester CO5 9SS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-09

Old address: 24 Heathfields Eight Ash Green Colchester CO6 3QP

New address: 4 Millers Mead Feering Colchester CO5 9SS

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2013

Action Date: 15 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-15

Officer name: Miss Sarah Louise Cornell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Change sail address company with old address

Date: 26 Oct 2013

Category: Address

Type: AD02

Old address: 15 Heathfields Eight Ash Green Colchester Essex CO6 3QP England

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-06

Officer name: Miss Sarah Louise Cornell

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-11

Old address: 15 Heathfields Eight Ash Green Colchester Essex CO6 3QP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2009

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 20 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-20

Documents

View document PDF

Change sail address company

Date: 21 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Miss Sarah Louise Cornell

Documents

View document PDF

Incorporation company

Date: 20 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART DECORATING LTD

945 EASTERN AVENUE,ILFORD,IG2 7SB

Number:11592421
Status:ACTIVE
Category:Private Limited Company

ATAIR & CIE. LIMITED

483 GREEN LANES,LONDON,N13 4BS

Number:08372587
Status:ACTIVE
Category:Private Limited Company

CALIDRIS LIMITED

THE MOSS,TARPORLEY,CW6 0ET

Number:07846434
Status:ACTIVE
Category:Private Limited Company

G.S. INSTALLATIONS (NORTHWEST) LIMITED

46 BEATRICE STREET,MERSEYSIDE,L20 2EQ

Number:04642079
Status:ACTIVE
Category:Private Limited Company

J.D. LAMONT LIMITED

LOCHFIELD HOUSE,PAISLEY,PA2 6QL

Number:SC272787
Status:ACTIVE
Category:Private Limited Company

SDH SOLUTIONS LIMITED

43 BRIDGE ROAD,ESSEX,RM17 6BU

Number:04190958
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