Advanced company searchLink opens in new window

THE CORROUR PROPERTY COMPANY

Company number 06998027

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)
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
  • GBP 4
11 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 4
19 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 4
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