About

Registered Number: 03443249
Date of Incorporation: 02/10/1997 (27 years and 6 months ago)
Company Status: Active
Registered Address: The Old Chapel Manchester Road, Carrington Village, Manchester, M31 4BL

 

Established in 1997, Corner House Design & Print Ltd have registered office in Manchester, it's status at Companies House is "Active". Evans, David, Evans, Julie Anne are the current directors of the business. We do not know the number of employees at Corner House Design & Print Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, David 02 October 1997 - 1
EVANS, Julie Anne 02 October 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 October 2019
CS01 - N/A 03 October 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 27 September 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 09 October 2017
CH03 - Change of particulars for secretary 04 October 2017
PSC04 - N/A 04 October 2017
PSC04 - N/A 04 October 2017
CH01 - Change of particulars for director 17 November 2016
CH01 - Change of particulars for director 17 November 2016
AA - Annual Accounts 31 October 2016
CS01 - N/A 19 October 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 17 October 2012
AA01 - Change of accounting reference date 03 November 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 26 August 2004
288c - Notice of change of directors or secretaries or in their particulars 26 August 2004
AA - Annual Accounts 26 May 2004
287 - Change in situation or address of Registered Office 17 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
395 - Particulars of a mortgage or charge 28 November 2003
RESOLUTIONS - N/A 17 November 2003
123 - Notice of increase in nominal capital 17 November 2003
363s - Annual Return 09 October 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 09 October 2002
MISC - Miscellaneous document 27 May 2002
RESOLUTIONS - N/A 23 May 2002
RESOLUTIONS - N/A 23 May 2002
CERT1 - Re-registration of a company from unlimited to limited 23 May 2002
MEM/ARTS - N/A 23 May 2002
51 - Application by an unlimited company to be re-registered as limited 23 May 2002
363s - Annual Return 05 October 2001
363s - Annual Return 04 October 2000
363s - Annual Return 08 October 1999
363s - Annual Return 11 November 1998
NEWINC - New incorporation documents 02 October 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.