About

Registered Number: 02554055
Date of Incorporation: 31/10/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN,

 

Cornard Road Block "d" Management Company Ltd was registered on 31 October 1990. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVELEIGH, Andrew 02 May 2019 - 1
CRAWFORD, Susan Maureen 25 August 2009 13 September 2010 1
LANGRIDGE, Geoffrey Alan 21 August 2000 31 October 2006 1
NIALL, Derrick 12 March 1996 21 August 2000 1
REED, Carolyn 09 February 1994 27 March 1995 1
WELSH, Thomas James 08 September 1993 31 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 31 October 2019
CH01 - Change of particulars for director 01 August 2019
AP01 - Appointment of director 31 July 2019
TM01 - Termination of appointment of director 08 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 17 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 October 2017
CS01 - N/A 31 October 2017
CH04 - Change of particulars for corporate secretary 29 June 2017
AA - Annual Accounts 27 May 2017
AD01 - Change of registered office address 12 May 2017
CS01 - N/A 31 October 2016
AP04 - Appointment of corporate secretary 08 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 02 November 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 06 November 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 31 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 October 2012
AA - Annual Accounts 30 January 2012
CH04 - Change of particulars for corporate secretary 20 January 2012
AD01 - Change of registered office address 22 November 2011
AD01 - Change of registered office address 18 November 2011
AD01 - Change of registered office address 18 November 2011
AR01 - Annual Return 01 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 October 2011
TM01 - Termination of appointment of director 31 October 2011
AA - Annual Accounts 16 June 2011
CH04 - Change of particulars for corporate secretary 29 November 2010
AD01 - Change of registered office address 29 November 2010
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
TM01 - Termination of appointment of director 20 September 2010
AA - Annual Accounts 08 July 2010
AP04 - Appointment of corporate secretary 30 June 2010
TM02 - Termination of appointment of secretary 30 June 2010
DISS40 - Notice of striking-off action discontinued 17 April 2010
AR01 - Annual Return 14 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2010
CH04 - Change of particulars for corporate secretary 14 April 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
AD01 - Change of registered office address 11 February 2010
288a - Notice of appointment of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
363a - Annual Return 22 January 2008
288b - Notice of resignation of directors or secretaries 08 September 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 16 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 09 November 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 28 October 2003
287 - Change in situation or address of Registered Office 07 July 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 11 November 2002
288c - Notice of change of directors or secretaries or in their particulars 02 May 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 08 November 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 19 December 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 30 November 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 27 October 1998
287 - Change in situation or address of Registered Office 02 September 1998
AA - Annual Accounts 16 June 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 04 December 1996
288a - Notice of appointment of directors or secretaries 18 November 1996
363s - Annual Return 05 November 1996
AA - Annual Accounts 13 February 1996
363s - Annual Return 13 November 1995
288 - N/A 03 April 1995
AA - Annual Accounts 20 January 1995
363s - Annual Return 25 October 1994
288 - N/A 29 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 March 1994
288 - N/A 08 March 1994
363s - Annual Return 22 November 1993
287 - Change in situation or address of Registered Office 04 November 1993
288 - N/A 13 October 1993
288 - N/A 13 October 1993
AA - Annual Accounts 27 July 1993
287 - Change in situation or address of Registered Office 11 March 1993
363x - Annual Return 11 February 1993
288 - N/A 12 March 1992
288 - N/A 12 March 1992
288 - N/A 12 March 1992
363x - Annual Return 12 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 June 1991
288 - N/A 22 November 1990
NEWINC - New incorporation documents 31 October 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.