- Company Overview for THE CORROUR PROPERTY COMPANY (06998027)
- Filing history for THE CORROUR PROPERTY COMPANY (06998027)
- People for THE CORROUR PROPERTY COMPANY (06998027)
- Charges for THE CORROUR PROPERTY COMPANY (06998027)
- Registers for THE CORROUR PROPERTY COMPANY (06998027)
- More for THE CORROUR PROPERTY COMPANY (06998027)
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) |
---|---|---|---|
05 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
17 Jan 2019 | AD01 | Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ to Bdo Llp 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD on 17 January 2019 | |
30 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
01 Aug 2018 | AP01 | Appointment of Mr Rupert Owen Sebag-Montefiore as a director on 24 July 2018 | |
26 Jul 2018 | PSC04 | Change of details for Benjamin Rausing Koerner as a person with significant control on 26 July 2018 | |
26 Jul 2018 | PSC01 | Notification of Benjamin Rausing Koerner as a person with significant control on 21 February 2018 | |
26 Jul 2018 | PSC07 | Cessation of Peter Michael Baldwin as a person with significant control on 21 February 2018 | |
25 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
07 Aug 2017 | TM01 | Termination of appointment of William John Cane as a director on 28 July 2017 | |
07 Oct 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
30 Sep 2016 | AD03 | Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead KT22 7TW | |
30 Sep 2016 | AD02 | Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead KT22 7TW | |
29 Sep 2016 | CH01 | Director's details changed for Mr Timothy Colin Brown on 28 September 2016 | |
20 Jun 2016 | AD01 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 20 June 2016 | |
16 Dec 2015 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW to 6th Floor One London Wall London EC2Y 5EB on 16 December 2015 | |
23 Nov 2015 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 10 August 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
11 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
19 Sep 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
07 Nov 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
26 Oct 2012 | CH01 | Director's details changed for William John Cane on 29 September 2012 | |
08 Jun 2012 | TM01 | Termination of appointment of Andrew Goodman as a director | |
08 Jun 2012 | AP01 | Appointment of Timothy Colin Brown as a director | |
08 Jun 2012 | AP01 | Appointment of William John Cane as a director | |
23 Aug 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders |