Advanced company searchLink opens in new window

CORK HOUSE (77 LEESONS HILL) MANAGEMENT LIMITED

Company number 02175284

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
06 Feb 2024 AA Micro company accounts made up to 30 September 2023
12 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
22 Feb 2023 AA Micro company accounts made up to 30 September 2022
21 Apr 2022 AA Micro company accounts made up to 30 September 2021
19 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
18 Jan 2022 AD01 Registered office address changed from C/O 240 Green Lane Unit 8a Green Lane Business Park 240 Green Lane London SE9 3TL to First Floor 234 Green Lane London SE9 3TL on 18 January 2022
07 May 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 30 September 2020
08 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
05 Nov 2019 AA Micro company accounts made up to 30 September 2019
08 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with updates
16 Nov 2018 AA Micro company accounts made up to 30 September 2018
06 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
16 Jan 2018 AA Micro company accounts made up to 30 September 2017
03 May 2017 CS01 Confirmation statement made on 7 April 2017 with updates
13 Feb 2017 AA Micro company accounts made up to 30 September 2016
11 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 12
11 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Oct 2015 AP01 Appointment of Mr Richard Camfield Mackie as a director on 19 October 2015
10 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 12
14 Apr 2015 TM01 Termination of appointment of Jonathan William Mallet as a director on 20 August 2014
14 Apr 2015 TM01 Termination of appointment of Ann Mallet as a director on 20 August 2014
30 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 12