Advanced company searchLink opens in new window

CORPORATE PROPERTIES LIMITED

Company number 04503437

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)
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