Advanced company searchLink opens in new window

CORGENA PROPERTY SERVICES GROUP LTD

Company number 11116676

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)
07 Mar 2023 TM01 Termination of appointment of Sandra Ann Johnson Webber as a director on 28 October 2021
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
10 May 2022 CH01 Director's details changed for Mr Delroy Anthony Mitchell on 10 May 2022
10 May 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 16 Pagoda Gardens London SE3 0UX on 10 May 2022
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
24 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
03 Mar 2021 CH01 Director's details changed for Mr Delroy Anthony Mitchell on 3 March 2021
03 Mar 2021 AD01 Registered office address changed from 16 Pagoda Gardens London SE3 0UX United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 March 2021
09 Feb 2021 CH01 Director's details changed for Mr Delroy Anthony Mitchell on 9 February 2021
09 Feb 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 16 Pagoda Gardens London SE3 0UX on 9 February 2021
02 Feb 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
18 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
20 Dec 2019 MR01 Registration of charge 111166760001, created on 10 December 2019
18 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
18 Dec 2019 CH01 Director's details changed for Mrs Sandria Johnson Webber on 18 December 2019
18 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
17 Dec 2019 PSC04 Change of details for Mrs Sandria Johnson Webber as a person with significant control on 17 December 2019
08 Jan 2019 CS01 Confirmation statement made on 17 December 2018 with no updates
18 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-18
  • GBP 100