Advanced company searchLink opens in new window

CORK STREET PROPERTIES LIMITED

Company number 04007763

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)
08 Jul 2020 MR04 Satisfaction of charge 17 in full
08 Jul 2020 MR04 Satisfaction of charge 26 in full
08 Jul 2020 MR04 Satisfaction of charge 27 in full
08 Jul 2020 MR04 Satisfaction of charge 28 in full
08 Jul 2020 MR04 Satisfaction of charge 29 in full
26 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend , agreement , issued share capital 04/06/2020
15 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
21 Apr 2020 PSC04 Change of details for Mr Michael Julian Ingall as a person with significant control on 21 April 2020
21 Apr 2020 CH01 Director's details changed for Mr Michael Julian Ingall on 21 April 2020
10 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
15 Aug 2019 MR04 Satisfaction of charge 30 in full
17 Jul 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
03 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
06 Jul 2018 AD01 Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018
05 Jul 2018 AD01 Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 5 July 2018
26 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
09 Apr 2018 AP01 Appointment of Mr Suresh Premji Gorasia as a director on 27 March 2018
06 Apr 2018 TM01 Termination of appointment of Andy James Campbell as a director on 24 March 2018
06 Apr 2018 TM02 Termination of appointment of Andy Campbell as a secretary on 24 March 2018
06 Apr 2018 TM01 Termination of appointment of Stuart Paul Lyell as a director on 24 March 2018
03 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
12 Jul 2017 PSC01 Notification of Frederick Paul Graham-Watson as a person with significant control on 6 April 2016
12 Jul 2017 PSC01 Notification of Michael Julian Ingall as a person with significant control on 6 April 2016
12 Jul 2017 CS01 Confirmation statement made on 5 June 2017 with updates
10 Oct 2016 AA Group of companies' accounts made up to 31 December 2015