About

Registered Number: 06459137
Date of Incorporation: 21/12/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 155 Sheffield Road, Woodhouse, Sheffield, South Yorkshire, S13 7ES

 

Founded in 2007, Cornershop (Sheffield) Ltd have registered office in Sheffield, South Yorkshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABHOL, Romesh Chander 23 January 2008 - 1
KAUR, Bhopinder 21 December 2007 - 1
SINGH, Gurtirath 21 December 2007 23 January 2008 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 31 December 2015
AA01 - Change of accounting reference date 01 October 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 30 September 2012
AA - Annual Accounts 01 April 2012
AR01 - Annual Return 13 January 2012
AA01 - Change of accounting reference date 31 December 2011
AA01 - Change of accounting reference date 30 November 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 31 December 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 09 January 2010
AA01 - Change of accounting reference date 16 October 2009
363a - Annual Return 23 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 January 2009
287 - Change in situation or address of Registered Office 23 January 2009
353 - Register of members 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
287 - Change in situation or address of Registered Office 22 January 2009
395 - Particulars of a mortgage or charge 05 March 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
NEWINC - New incorporation documents 21 December 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.