This company is commonly known as Cornflake Limited. The company was founded 15 years ago and was given the registration number 06624584. The firm's registered office is in HAILSHAM. You can find them at 30/34 North Street, , Hailsham, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CORNFLAKE LIMITED |
---|---|---|
Company Number | : | 06624584 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30/34 North Street, Hailsham, England, BN27 1DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30/34, North Street, Hailsham, England, BN27 1DW | Director | 02 January 2013 | Active |
30/34, North Street, Hailsham, England, BN27 1DW | Director | 08 July 2010 | Active |
30/34, North Street, Hailsham, England, BN27 1DW | Secretary | 08 March 2022 | Active |
30/34, North Street, Hailsham, England, BN27 1DW | Secretary | 11 May 2015 | Active |
Eastwell House, Old Lyme Road, Charmouth, Bridport, DT6 6BQ | Director | 19 June 2008 | Active |
42, Lytton Road, Barnet, EN5 5BY | Director | 15 June 2010 | Active |
37, St. Augustines Road, Bedford, MK40 2NA | Director | 19 June 2008 | Active |
42 Lytton Road, Barnet, United Kingdom, EN5 5BY | Director | 21 December 2015 | Active |
42 Lytton Road, Barnet, United Kingdom, EN5 5BY | Director | 01 January 2016 | Active |
Fitzrovia Av Limited | ||
Notified on | : | 17 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30/34, North Street, Hailsham, England, BN27 1DW |
Nature of control | : |
|
Mrs Samantha Ann Hine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30/34, North Street, Hailsham, England, BN27 1DW |
Nature of control | : |
|
Mr Robin Franklin Shephard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30/34, North Street, Hailsham, England, BN27 1DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-18 | Officers | Termination secretary company with name termination date. | Download |
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Officers | Appoint person secretary company with name date. | Download |
2022-03-08 | Officers | Termination secretary company with name termination date. | Download |
2021-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-04 | Capital | Capital alter shares redemption statement of capital. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-03 | Officers | Change person secretary company with change date. | Download |
2019-06-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-03 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.