About

Registered Number: 04583896
Date of Incorporation: 07/11/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 4 Claremont Bank, Shrewsbury, Shropshire, SY1 1RW

 

Based in Shropshire, Cornmill Square Management Company Ltd was founded on 07 November 2002, it has a status of "Active". The company has 3 directors. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALTON, Jennifer Margaret 21 April 2006 - 1
JAY, Hayley 20 March 2012 - 1
MORRIS, Joanna Ruth 21 April 2006 20 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 29 August 2014
AD01 - Change of registered office address 24 March 2014
AR01 - Annual Return 05 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 29 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 November 2012
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 02 April 2012
AP01 - Appointment of director 28 March 2012
AD01 - Change of registered office address 28 March 2012
TM01 - Termination of appointment of director 28 March 2012
TM02 - Termination of appointment of secretary 28 March 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 24 August 2011
AA01 - Change of accounting reference date 19 August 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 06 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 February 2007
353 - Register of members 06 February 2007
287 - Change in situation or address of Registered Office 06 February 2007
AA - Annual Accounts 31 August 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 14 December 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 19 November 2004
363s - Annual Return 11 December 2003
287 - Change in situation or address of Registered Office 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
NEWINC - New incorporation documents 07 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.