About

Registered Number: 04745025
Date of Incorporation: 25/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ

 

Having been setup in 2003, Cornerways Fostering Services Ltd has its registered office in Godalming, it's status is listed as "Active". Goodburn, Stephen Robert is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODBURN, Stephen Robert 25 March 2004 26 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 27 April 2020
MR04 - N/A 08 January 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 21 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 03 April 2012
TM02 - Termination of appointment of secretary 05 December 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 27 June 2011
TM01 - Termination of appointment of director 24 June 2011
TM01 - Termination of appointment of director 06 May 2011
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 02 July 2010
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 05 May 2009
AA - Annual Accounts 01 October 2008
RESOLUTIONS - N/A 13 August 2008
363a - Annual Return 22 May 2008
395 - Particulars of a mortgage or charge 15 May 2008
395 - Particulars of a mortgage or charge 14 August 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 05 September 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
363a - Annual Return 12 July 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
287 - Change in situation or address of Registered Office 02 December 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 04 March 2005
363a - Annual Return 28 May 2004
288c - Notice of change of directors or secretaries or in their particulars 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
287 - Change in situation or address of Registered Office 09 March 2004
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
225 - Change of Accounting Reference Date 21 July 2003
287 - Change in situation or address of Registered Office 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
NEWINC - New incorporation documents 25 April 2003

Mortgages & Charges

Description Date Status Charge by
All asset debenture 14 May 2008 Fully Satisfied

N/A

Guarantee & debenture 30 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.