AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th August 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed cornell concepts group LIMITEDcertificate issued on 13/02/23
filed on: 13th, February 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(12 pages)
|
PSC05 |
Change to a person with significant control Wednesday 24th August 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
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 Wednesday 24th August 2022
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 7th February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 9th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th February 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080760020002, created on Friday 15th November 2019
filed on: 19th, November 2019
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 080760020001, created on Friday 10th May 2019
filed on: 28th, May 2019
| mortgage
|
Free Download
(31 pages)
|
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 Monday 1st April 2019
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th February 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 5th September 2017
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 5th September 2017
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 14th February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st May 2017 to Friday 31st March 2017
filed on: 6th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 21st May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 21st May 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 21st May 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 21st May 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 16th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 21st May 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 21st, May 2012
| incorporation
|
Free Download
(36 pages)
|