Advanced company searchLink opens in new window

CORNDEAN PROPERTY LTD

Company number 11019342

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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