About

Registered Number: 06558831
Date of Incorporation: 08/04/2008 (16 years ago)
Company Status: Active
Registered Address: 2 Wood Lane, Papworth Everard, Cambridge, CB23 3RL,

 

Cornhall Developments Ltd was registered on 08 April 2008 with its registered office in Cambridge, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Vann, Matthew John, Form 10 Directors Fd Ltd for this company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VANN, Matthew John 08 April 2008 - 1
FORM 10 DIRECTORS FD LTD 08 April 2008 20 August 2008 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AD01 - Change of registered office address 25 August 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 26 April 2018
AD01 - Change of registered office address 31 August 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 03 May 2016
CH01 - Change of particulars for director 03 May 2016
AD01 - Change of registered office address 09 March 2016
AA - Annual Accounts 18 September 2015
AD01 - Change of registered office address 28 May 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 09 September 2014
SH03 - Return of purchase of own shares 08 July 2014
SH06 - Notice of cancellation of shares 26 June 2014
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 23 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 10 May 2013
CH01 - Change of particulars for director 25 April 2013
CH01 - Change of particulars for director 12 November 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 08 May 2012
CH01 - Change of particulars for director 03 May 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 18 April 2011
AD01 - Change of registered office address 18 April 2011
AA - Annual Accounts 11 October 2010
RESOLUTIONS - N/A 26 August 2010
SH01 - Return of Allotment of shares 26 August 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AD01 - Change of registered office address 14 May 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 13 May 2009
288a - Notice of appointment of directors or secretaries 26 November 2008
287 - Change in situation or address of Registered Office 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
NEWINC - New incorporation documents 08 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.