About

Registered Number: 05347678
Date of Incorporation: 31/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Flat 3 Cornwall Court, Cornwall Road, Uxbridge, Middlesex, UB8 1BD

 

Cornwall Court (Uxbridge) Ltd was founded on 31 January 2005, it's status at Companies House is "Active". The current directors of this organisation are listed as Buxton, Richard Neil, Kotak, Manjula, Rickaby, Michael Fenwick, Borland, Ruth, Barker, James Brian, Harkness, Joyce Emily, Mead, Robert John, Smitham, Barbara Teresa, Vernon, Richard Guy, Wolfenden, Janet in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUXTON, Richard Neil 31 January 2005 - 1
KOTAK, Manjula 29 January 2008 - 1
RICKABY, Michael Fenwick 06 February 2006 - 1
BARKER, James Brian 31 January 2005 04 January 2008 1
HARKNESS, Joyce Emily 31 January 2005 31 January 2013 1
MEAD, Robert John 22 February 2005 28 February 2006 1
SMITHAM, Barbara Teresa 20 April 2005 01 February 2006 1
VERNON, Richard Guy 22 February 2005 01 December 2006 1
WOLFENDEN, Janet 31 January 2005 31 January 2013 1
Secretary Name Appointed Resigned Total Appointments
BORLAND, Ruth 01 December 2007 15 October 2010 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 18 October 2015
AR01 - Annual Return 22 February 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 13 October 2013
AR01 - Annual Return 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 25 October 2010
TM02 - Termination of appointment of secretary 16 October 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
353 - Register of members 17 February 2009
287 - Change in situation or address of Registered Office 17 February 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 18 February 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
AA - Annual Accounts 21 August 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
363a - Annual Return 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 14 February 2006
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
NEWINC - New incorporation documents 31 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.