About

Registered Number: 06322936
Date of Incorporation: 24/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 6, Bishopsmead Parade, East Horsley, Surrey, KT24 6SR

 

Based in Surrey, Cornwell Business Consultants Ltd was registered on 24 July 2007, it's status at Companies House is "Active". There are 5 directors listed as Cook, John Joseph, Cornwell, Keith Charles, Douglas, John Anthony, Cornwell, Valerie Mary, Cuthbert, James for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, John Joseph 01 September 2016 - 1
CORNWELL, Keith Charles 24 January 2008 - 1
DOUGLAS, John Anthony 24 August 2007 - 1
CUTHBERT, James 09 April 2008 16 March 2016 1
Secretary Name Appointed Resigned Total Appointments
CORNWELL, Valerie Mary 16 August 2007 25 September 2008 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 17 October 2016
DISS40 - Notice of striking-off action discontinued 20 September 2016
AA - Annual Accounts 19 September 2016
AP01 - Appointment of director 12 September 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
TM01 - Termination of appointment of director 01 August 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 26 September 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 24 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 06 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 18 March 2009
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
225 - Change of Accounting Reference Date 05 August 2008
MEM/ARTS - N/A 16 May 2008
CERTNM - Change of name certificate 07 May 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2008
RESOLUTIONS - N/A 21 February 2008
RESOLUTIONS - N/A 21 February 2008
225 - Change of Accounting Reference Date 27 December 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
NEWINC - New incorporation documents 24 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.