About

Registered Number: 08226376
Date of Incorporation: 24/09/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: The Old Library, 1 Parkside Road, Todmorden, Lancashire, OL14 8QA

 

Having been setup in 2012, The Cornholme & Portsmouth Old Library Ltd has its registered office in Lancashire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The company has 7 directors listed as Mackenzie, Darren John, Press, Susan Mary, M/s, Dibble, Rodney Ivor, Jones, Rachel, Julian, Rachel Clare, Smales, Lindsay, Tempest, Jean at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE, Darren John 18 September 2016 - 1
PRESS, Susan Mary, M/S 21 October 2015 - 1
DIBBLE, Rodney Ivor 01 April 2013 18 June 2018 1
JONES, Rachel 14 July 2014 01 October 2017 1
JULIAN, Rachel Clare 24 September 2012 01 April 2020 1
SMALES, Lindsay 04 March 2015 12 June 2016 1
TEMPEST, Jean 24 September 2012 18 May 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 July 2020
TM01 - Termination of appointment of director 07 July 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 05 July 2018
TM01 - Termination of appointment of director 21 March 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 08 December 2016
AP01 - Appointment of director 02 November 2016
AR01 - Annual Return 01 November 2016
AP01 - Appointment of director 01 November 2016
CH01 - Change of particulars for director 14 October 2016
AA - Annual Accounts 26 August 2016
TM01 - Termination of appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
MA - Memorandum and Articles 07 July 2016
CC04 - Statement of companies objects 02 February 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 09 June 2015
TM01 - Termination of appointment of director 27 May 2015
AP01 - Appointment of director 04 March 2015
AD01 - Change of registered office address 14 November 2014
AR01 - Annual Return 02 October 2014
AP01 - Appointment of director 18 August 2014
AP01 - Appointment of director 18 August 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 21 November 2013
NEWINC - New incorporation documents 24 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.