CORNMETER LIMITED
Status | ACTIVE |
Company No. | 09072061 |
Category | Private Limited Company |
Incorporated | 05 Jun 2014 |
Age | 10 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
CORNMETER LIMITED is an active private limited company with number 09072061. It was incorporated 10 years, 1 month, 27 days ago, on 05 June 2014. The company address is Cornmeter House Cornmeter House, Godalming, GU7 1EL, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 24 Jul 2024
Action Date: 05 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-05
Documents
Mortgage create with deed with charles court order extend with charge number charge creation date
Date: 25 Jun 2024
Action Date: 18 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090720610002
Charge creation date: 2023-10-18
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Sep 2023
Action Date: 14 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090720610001
Charge creation date: 2023-09-14
Documents
Gazette filings brought up to date
Date: 23 Aug 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Aug 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change account reference date company previous extended
Date: 27 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
Made up date: 2022-06-29
New date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Change account reference date company previous shortened
Date: 22 Mar 2022
Action Date: 29 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2021-06-30
New date: 2021-06-29
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Change person director company with change date
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-11
Officer name: John Frederick Taylor
Documents
Change person director company with change date
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-11
Officer name: Janet May Taylor
Documents
Change to a person with significant control
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-11
Psc name: John Frederick Taylor
Documents
Change to a person with significant control
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-11
Psc name: Janet May Taylor
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Some Companies
7 BANKSIDE,GATESHEAD,NE11 9SY
Number: | OC368962 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BREAKWATER COMMUNICATIONS LIMITED
15 SAXON AVENUE,HITCHIN,SG5 4DD
Number: | 07728727 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROJECT HOUSE,WORTHING,BN11 5LL
Number: | 10051362 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 DEMESNE ROAD,WALLINGTON,SM6 8ES
Number: | 07507271 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILIP EVAN MAVROS ENGINEERING LTD
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11283488 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST. JOHN STREET,MANSFIELD,NG18 1QH
Number: | 06443836 |
Status: | ACTIVE |
Category: | Private Limited Company |