- Company Overview for CORPORATE PROPERTIES LIMITED (04503437)
- Filing history for CORPORATE PROPERTIES LIMITED (04503437)
- People for CORPORATE PROPERTIES LIMITED (04503437)
- More for CORPORATE PROPERTIES LIMITED (04503437)
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 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2024 | DS01 | Application to strike the company off the register | |
30 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
13 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
22 May 2023 | AD01 | Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 22 May 2023 | |
02 Nov 2022 | TM02 | Termination of appointment of Chandrakant Khimji Bagga as a secretary on 31 October 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
15 Mar 2022 | AD01 | Registered office address changed from Watligton Business Centre 1 High Street Watlington OX49 5PH England to 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB on 15 March 2022 | |
10 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
21 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
31 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
09 Sep 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
27 Mar 2019 | PSC04 | Change of details for Mr Roger Beresford Sturdy as a person with significant control on 27 March 2019 | |
27 Mar 2019 | AP01 | Appointment of Mr Adam Roger Jerome Sturdy as a director on 27 March 2019 | |
27 Mar 2019 | TM01 | Termination of appointment of Roger Beresford Sturdy as a director on 27 March 2019 | |
05 Sep 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
28 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
14 Mar 2018 | AD01 | Registered office address changed from Southfield House 24 Greys Road Henley on Thames RG9 1RY to Watligton Business Centre 1 High Street Watlington OX49 5PH on 14 March 2018 | |
29 Sep 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |