About

Registered Number: 04271413
Date of Incorporation: 16/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Wedgewood, Somerfield Road, Maidstone, Kent, ME16 8JJ

 

Based in Maidstone in Kent, 2 Cornford Grove Ltd was founded on 16 August 2001, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. Barker, Ed, Colling, Katie, Colling, Mark, Hughes, Andrew Simon, Dr, Kyriazis, Simon, Reynolds, Garry Paul, Croxson, Janet Paula, Dolphin, Lisa Ann, Hanratty, Craig Alistair are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Ed 01 May 2020 - 1
COLLING, Katie 20 December 2013 - 1
COLLING, Mark 20 December 2013 - 1
HUGHES, Andrew Simon, Dr 07 July 2003 - 1
KYRIAZIS, Simon 01 June 2006 - 1
REYNOLDS, Garry Paul 01 August 2003 - 1
CROXSON, Janet Paula 07 July 2003 01 June 2006 1
DOLPHIN, Lisa Ann 12 November 2001 09 December 2005 1
HANRATTY, Craig Alistair 09 December 2005 01 February 2014 1

Filing History

Document Type Date
CS01 - N/A 30 August 2020
AP01 - Appointment of director 10 May 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 27 August 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 19 August 2016
CH01 - Change of particulars for director 19 August 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 31 August 2014
AP01 - Appointment of director 31 August 2014
AP01 - Appointment of director 31 August 2014
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 31 August 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 22 August 2012
CH01 - Change of particulars for director 22 August 2012
CH01 - Change of particulars for director 21 August 2012
CH01 - Change of particulars for director 21 August 2012
CH03 - Change of particulars for secretary 21 August 2012
AD01 - Change of registered office address 21 August 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 30 August 2011
CH01 - Change of particulars for director 30 August 2011
CH01 - Change of particulars for director 30 August 2011
CH01 - Change of particulars for director 30 August 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 15 August 2010
CH01 - Change of particulars for director 15 August 2010
CH01 - Change of particulars for director 15 August 2010
CH01 - Change of particulars for director 15 August 2010
CH01 - Change of particulars for director 15 August 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 16 October 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
363a - Annual Return 16 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
AA - Annual Accounts 25 October 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
363a - Annual Return 21 August 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288b - Notice of resignation of directors or secretaries 22 December 2005
AA - Annual Accounts 30 September 2005
363a - Annual Return 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 29 July 2004
288a - Notice of appointment of directors or secretaries 01 September 2003
363s - Annual Return 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 20 July 2003
AA - Annual Accounts 12 July 2003
288c - Notice of change of directors or secretaries or in their particulars 03 June 2003
363s - Annual Return 24 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
287 - Change in situation or address of Registered Office 17 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
CERTNM - Change of name certificate 08 July 2002
NEWINC - New incorporation documents 16 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.