- Company Overview for CORK STREET PROPERTIES LIMITED (04007763)
- Filing history for CORK STREET PROPERTIES LIMITED (04007763)
- People for CORK STREET PROPERTIES LIMITED (04007763)
- Charges for CORK STREET PROPERTIES LIMITED (04007763)
- More for CORK STREET PROPERTIES LIMITED (04007763)
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
|
|
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 |