About

Registered Number: 02150901
Date of Incorporation: 28/07/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: Alexander House, Christy Court, Basildon, Essex, SS15 6TL

 

Founded in 1987, Cornwallis Business Centre Ltd has its registered office in Basildon in Essex, it's status in the Companies House registry is set to "Active". The current directors of Cornwallis Business Centre Ltd are Spreadborough, Adrian Charles, Hart, Janet.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPREADBOROUGH, Adrian Charles 16 October 2018 - 1
HART, Janet N/A 16 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 17 September 2019
PSC01 - N/A 17 September 2019
MR04 - N/A 09 November 2018
PSC07 - N/A 06 November 2018
PSC02 - N/A 25 October 2018
AD01 - Change of registered office address 25 October 2018
TM02 - Termination of appointment of secretary 25 October 2018
AP01 - Appointment of director 25 October 2018
TM01 - Termination of appointment of director 25 October 2018
TM01 - Termination of appointment of director 25 October 2018
AA - Annual Accounts 16 October 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 12 October 2012
CH04 - Change of particulars for corporate secretary 12 October 2012
AD01 - Change of registered office address 25 September 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH04 - Change of particulars for corporate secretary 15 October 2010
AA - Annual Accounts 08 December 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 03 October 2006
AA - Annual Accounts 28 June 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 08 October 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 02 October 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 08 October 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 26 October 1999
288c - Notice of change of directors or secretaries or in their particulars 26 October 1999
288c - Notice of change of directors or secretaries or in their particulars 26 October 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 07 October 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 16 October 1997
RESOLUTIONS - N/A 15 April 1997
123 - Notice of increase in nominal capital 15 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1997
AA - Annual Accounts 03 January 1997
363s - Annual Return 06 October 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 02 October 1995
AA - Annual Accounts 05 July 1995
363s - Annual Return 27 September 1994
RESOLUTIONS - N/A 31 January 1994
RESOLUTIONS - N/A 31 January 1994
RESOLUTIONS - N/A 31 January 1994
AA - Annual Accounts 10 January 1994
363s - Annual Return 06 October 1993
AA - Annual Accounts 22 April 1993
363s - Annual Return 07 October 1992
AA - Annual Accounts 01 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1992
363s - Annual Return 11 December 1991
AA - Annual Accounts 07 March 1991
363a - Annual Return 17 January 1991
AA - Annual Accounts 11 December 1989
363 - Annual Return 11 December 1989
AA - Annual Accounts 13 January 1989
363 - Annual Return 13 January 1989
123 - Notice of increase in nominal capital 03 December 1987
PUC 2 - N/A 02 December 1987
288 - N/A 30 November 1987
PUC 5 - N/A 23 October 1987
PUC 2 - N/A 23 October 1987
395 - Particulars of a mortgage or charge 07 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 October 1987
395 - Particulars of a mortgage or charge 28 September 1987
288 - N/A 20 August 1987
288 - N/A 20 August 1987
NEWINC - New incorporation documents 28 July 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 September 1987 Fully Satisfied

N/A

Mortgage 25 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.