Advanced company searchLink opens in new window

CORLEY PROPERTY LIMITED

Company number 07015197

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)
14 Nov 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
13 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Jun 2014 TM02 Termination of appointment of John Kurton as a secretary
18 Mar 2014 AD01 Registered office address changed from Conifer Ridge 35 Gayton Lane Heswell Wirrel England on 18 March 2014
27 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
27 Sep 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Sep 2013 AD01 Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU United Kingdom on 12 September 2013
12 Sep 2013 AP03 Appointment of Mr John Charles Kurton as a secretary
05 Sep 2013 AP01 Appointment of Mr Tony Lawrence Thomas Mccann as a director
05 Sep 2013 CERTNM Company name changed telecoms distribution LTD\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-09-01
  • NM01 ‐ Change of name by resolution
05 Sep 2013 TM01 Termination of appointment of Peter Reddyhoff as a director
03 Oct 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
25 Jul 2012 TM01 Termination of appointment of John Kurton as a director
25 Jul 2012 AP01 Appointment of Peter Guy Reddyhoff as a director
02 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
19 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
12 Sep 2011 AA Total exemption small company accounts made up to 30 September 2010
05 Sep 2011 AD02 Register inspection address has been changed
02 Sep 2011 AD01 Registered office address changed from Derna House 21 May Heswall Wirral CH60 5RA on 2 September 2011
11 Feb 2011 AR01 Annual return made up to 10 September 2010 with full list of shareholders
11 Feb 2011 CH01 Director's details changed for Mr John Kurton on 30 April 2010
08 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2009 TM02 Termination of appointment of John Kurton as a secretary
22 Sep 2009 287 Registered office changed on 22/09/2009 from 788-790 finchley road london NW11 7TJ england