About

Registered Number: 05276103
Date of Incorporation: 02/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Apsley Mills Cottage, Stationers Place, Hemel Hempstead, Hertfordshire, HP3 9RH

 

Based in Hemel Hempstead in Hertfordshire, Cornford Developments Ltd was registered on 02 November 2004. We do not know the number of employees at Cornford Developments Ltd. Marsh, Thomas Edward, Hitchcock, Stephen are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Thomas Edward 01 November 2017 - 1
HITCHCOCK, Stephen 02 November 2004 02 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 11 November 2019
PSC01 - N/A 11 November 2019
PSC01 - N/A 11 November 2019
PSC01 - N/A 11 November 2019
PSC09 - N/A 11 November 2019
PSC08 - N/A 24 July 2019
AA - Annual Accounts 24 July 2019
PSC07 - N/A 24 July 2019
SH01 - Return of Allotment of shares 28 March 2019
MR04 - N/A 02 January 2019
CS01 - N/A 06 November 2018
CH01 - Change of particulars for director 25 October 2018
AA - Annual Accounts 08 August 2018
PSC01 - N/A 15 November 2017
PSC09 - N/A 15 November 2017
CS01 - N/A 15 November 2017
AP01 - Appointment of director 09 November 2017
TM01 - Termination of appointment of director 09 November 2017
TM02 - Termination of appointment of secretary 09 November 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 11 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2011
AD01 - Change of registered office address 11 November 2011
AD01 - Change of registered office address 12 September 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 23 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2010
CH03 - Change of particulars for secretary 22 November 2010
AA - Annual Accounts 27 August 2010
AD01 - Change of registered office address 20 July 2010
AR01 - Annual Return 09 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2009
AD01 - Change of registered office address 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 31 August 2009
287 - Change in situation or address of Registered Office 23 March 2009
AAMD - Amended Accounts 21 January 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 24 September 2008
287 - Change in situation or address of Registered Office 11 February 2008
363a - Annual Return 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
AAMD - Amended Accounts 07 November 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 15 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2005
363s - Annual Return 08 December 2005
363a - Annual Return 28 November 2005
287 - Change in situation or address of Registered Office 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
287 - Change in situation or address of Registered Office 29 June 2005
395 - Particulars of a mortgage or charge 04 March 2005
288c - Notice of change of directors or secretaries or in their particulars 26 February 2005
287 - Change in situation or address of Registered Office 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
287 - Change in situation or address of Registered Office 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
NEWINC - New incorporation documents 02 November 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.