Advanced company searchLink opens in new window

CORFE HILL LIMITED

Company number 06455235

Filter by category

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)
10 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
08 Oct 2010 AP01 Appointment of Matthew Scott Atkinson as a director
05 Oct 2010 AA Full accounts made up to 31 December 2009
30 Sep 2010 TM01 Termination of appointment of Timothy Puntan as a director
14 Jan 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Keith Archibald Ritchie on 19 October 2009
27 Oct 2009 CH01 Director's details changed for Emma Louisa Scott on 19 October 2009
27 Oct 2009 CH03 Secretary's details changed for Helene Yuk Hing Li on 19 October 2009
27 Oct 2009 CH01 Director's details changed for Keith Archibald Ritchie on 19 October 2009
27 Oct 2009 CH01 Director's details changed for Timothy James Puntan on 19 October 2009
21 Oct 2009 AA Full accounts made up to 31 December 2008
19 Oct 2009 AD01 Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009
19 May 2009 288a Director appointed emma louisa scott
16 Apr 2009 288b Appointment terminated director reginald brown
14 Jan 2009 363a Return made up to 17/12/08; full list of members
21 Feb 2008 288a New secretary appointed
19 Feb 2008 288b Secretary resigned
02 Jan 2008 288b Secretary resigned
17 Dec 2007 NEWINC Incorporation