- Company Overview for CORNDEAN PROPERTY LTD (11019342)
- Filing history for CORNDEAN PROPERTY LTD (11019342)
- People for CORNDEAN PROPERTY LTD (11019342)
- Charges for CORNDEAN PROPERTY LTD (11019342)
- More for CORNDEAN PROPERTY LTD (11019342)
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) |
---|---|---|---|
27 Mar 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
15 Aug 2023 | MR01 | Registration of charge 110193420006, created on 14 August 2023 | |
01 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2023 | MA | Memorandum and Articles of Association | |
01 Aug 2023 | MA | Memorandum and Articles of Association | |
31 Jul 2023 | MR01 | Registration of charge 110193420005, created on 24 July 2023 | |
27 Jul 2023 | PSC04 | Change of details for Mr Steven James Gregory as a person with significant control on 27 July 2023 | |
27 Jul 2023 | CH01 | Director's details changed for Mr Steven James Gregory on 27 July 2023 | |
27 Jul 2023 | AD01 | Registered office address changed from Unit 35 Rural Enterprise Centre Stafford Drive Shrewsbury SY1 3FE United Kingdom to C/O Bluewater Quadrant Court 49 Calthorpe Road Birmingham B15 1th on 27 July 2023 | |
12 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
04 Jan 2023 | PSC04 | Change of details for Mr Steven James Gregory as a person with significant control on 4 January 2023 | |
04 Jan 2023 | CH01 | Director's details changed for Mr Steven James Gregory on 4 January 2023 | |
04 Jan 2023 | AD01 | Registered office address changed from 8 Hartley Business Centre 272-284 Monkmoor Road Shrewsbury Shropshire SY2 5st United Kingdom to Unit 35 Rural Enterprise Centre Stafford Drive Shrewsbury SY1 3FE on 4 January 2023 | |
02 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
02 Nov 2022 | PSC04 | Change of details for Mr Steven James Gregory as a person with significant control on 22 August 2022 | |
05 Sep 2022 | AD01 | Registered office address changed from The Hangar Hadley Park East Telford TF1 6QJ United Kingdom to 8 Hartley Business Centre 272-284 Monkmoor Road Shrewsbury Shropshire SY2 5st on 5 September 2022 | |
07 Jun 2022 | MR01 | Registration of charge 110193420004, created on 31 May 2022 | |
03 Mar 2022 | AA | Micro company accounts made up to 31 October 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
10 May 2021 | AA | Micro company accounts made up to 31 October 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
02 Nov 2020 | PSC04 | Change of details for Mr Steven James Gregory as a person with significant control on 1 September 2020 | |
18 Aug 2020 | AD01 | Registered office address changed from Suite 3.12 Grosvenor House Hollinswood Road Central Park Telford TF2 9TW England to The Hangar Hadley Park East Telford TF1 6QJ on 18 August 2020 | |
03 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 |