Based in Oxfordshire, Corndell Quality Furniture Ltd was established in 2014, it's status is listed as "Active". We do not know the number of employees at the organisation. The companies directors are listed as Beale, Adam Phillip, Foster, Ivan, Mills, Melanie, Fogel, Cyril Lawrence, Jackson, Steven Lawrence, Kennedy, Kelvin Scott, Richards, Simon John, Van Eden, Maarten in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEALE, Adam Phillip | 08 June 2020 | - | 1 |
FOSTER, Ivan | 26 November 2019 | - | 1 |
MILLS, Melanie | 12 December 2016 | - | 1 |
FOGEL, Cyril Lawrence | 19 June 2014 | 16 July 2014 | 1 |
JACKSON, Steven Lawrence | 19 June 2014 | 19 December 2014 | 1 |
KENNEDY, Kelvin Scott | 19 December 2014 | 12 December 2016 | 1 |
RICHARDS, Simon John | 01 September 2017 | 08 June 2020 | 1 |
VAN EDEN, Maarten | 12 December 2016 | 01 December 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 July 2020 | |
RESOLUTIONS - N/A | 18 June 2020 | |
AP01 - Appointment of director | 09 June 2020 | |
TM01 - Termination of appointment of director | 09 June 2020 | |
SH01 - Return of Allotment of shares | 09 June 2020 | |
PSC07 - N/A | 17 January 2020 | |
PSC01 - N/A | 17 January 2020 | |
AUD - Auditor's letter of resignation | 14 January 2020 | |
TM01 - Termination of appointment of director | 02 December 2019 | |
AP01 - Appointment of director | 26 November 2019 | |
RESOLUTIONS - N/A | 19 November 2019 | |
SH01 - Return of Allotment of shares | 30 October 2019 | |
AAMD - Amended Accounts | 24 September 2019 | |
AA - Annual Accounts | 17 September 2019 | |
MR04 - N/A | 29 August 2019 | |
MR05 - N/A | 10 July 2019 | |
CS01 - N/A | 12 June 2019 | |
PSC02 - N/A | 03 May 2019 | |
RESOLUTIONS - N/A | 24 October 2018 | |
SH01 - Return of Allotment of shares | 15 October 2018 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 21 June 2018 | |
TM01 - Termination of appointment of director | 11 June 2018 | |
RESOLUTIONS - N/A | 05 December 2017 | |
AP01 - Appointment of director | 12 September 2017 | |
SH01 - Return of Allotment of shares | 24 August 2017 | |
AA - Annual Accounts | 18 August 2017 | |
CS01 - N/A | 28 June 2017 | |
AP01 - Appointment of director | 06 February 2017 | |
AP01 - Appointment of director | 06 February 2017 | |
TM01 - Termination of appointment of director | 06 February 2017 | |
TM01 - Termination of appointment of director | 06 February 2017 | |
TM01 - Termination of appointment of director | 06 February 2017 | |
SH01 - Return of Allotment of shares | 06 February 2017 | |
AA - Annual Accounts | 09 October 2016 | |
AR01 - Annual Return | 01 July 2016 | |
AA01 - Change of accounting reference date | 25 April 2016 | |
AA - Annual Accounts | 11 November 2015 | |
AR01 - Annual Return | 08 July 2015 | |
AA01 - Change of accounting reference date | 08 July 2015 | |
CH01 - Change of particulars for director | 26 January 2015 | |
AP01 - Appointment of director | 10 January 2015 | |
TM01 - Termination of appointment of director | 10 January 2015 | |
AD01 - Change of registered office address | 18 December 2014 | |
AP01 - Appointment of director | 16 October 2014 | |
MR01 - N/A | 02 August 2014 | |
MR01 - N/A | 01 August 2014 | |
SH01 - Return of Allotment of shares | 21 July 2014 | |
TM01 - Termination of appointment of director | 17 July 2014 | |
AP01 - Appointment of director | 17 July 2014 | |
NEWINC - New incorporation documents | 19 June 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 August 2014 | Outstanding |
N/A |
A registered charge | 18 July 2014 | Fully Satisfied |
N/A |