- Company Overview for CORINTHIAN SQUARE LIMITED (05433726)
- Filing history for CORINTHIAN SQUARE LIMITED (05433726)
- People for CORINTHIAN SQUARE LIMITED (05433726)
- More for CORINTHIAN SQUARE LIMITED (05433726)
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) |
---|---|---|---|
28 Oct 2024 | TM01 | Termination of appointment of Katherine Moulding as a director on 25 October 2024 | |
28 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
12 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Apr 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
03 May 2022 | AD02 | Register inspection address has been changed from 37 Hyde Lane Danbury Chelmsford Essex CM3 4QT England to 40 Hyde Lane Danbury Chelmsford Essex CM3 4QT | |
03 May 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
20 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Sep 2021 | CH01 | Director's details changed for Mr Brian Stewart Larkman on 20 September 2021 | |
20 Sep 2021 | CH03 | Secretary's details changed for Mr Brian Stewart Larkman on 20 September 2021 | |
20 Sep 2021 | PSC04 | Change of details for Mr Brian Stewart Larkman as a person with significant control on 20 September 2021 | |
24 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 May 2021 | CH01 | Director's details changed for Mr Brian Stewart Larkman on 6 May 2021 | |
06 May 2021 | CH03 | Secretary's details changed for Mr Brian Stewart Larkman on 6 May 2021 | |
06 May 2021 | CH03 | Secretary's details changed for Mr Brian Stewart Larkman on 6 May 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with updates | |
09 Feb 2021 | AD01 | Registered office address changed from De Vine House 1299-1301 London Road Leigh on Sea Essex SS9 2AD to Unit 9a Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on 9 February 2021 | |
23 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 May 2020 | CS01 | Confirmation statement made on 22 April 2020 with updates | |
30 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Apr 2018 | CS01 | Confirmation statement made on 22 April 2018 with updates | |
25 Apr 2018 | PSC07 | Cessation of Angela Elizabeth Larkman as a person with significant control on 10 July 2017 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |