- Company Overview for CORKER PROPERTIES LTD (07384777)
- Filing history for CORKER PROPERTIES LTD (07384777)
- People for CORKER PROPERTIES LTD (07384777)
- Charges for CORKER PROPERTIES LTD (07384777)
- More for CORKER PROPERTIES LTD (07384777)
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) |
---|---|---|---|
03 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 Nov 2016 | MR01 |
Registration of charge 073847770003, created on 28 November 2016
|
|
05 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
11 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
29 Apr 2015 | AA | Micro company accounts made up to 30 September 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
24 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
15 Aug 2013 | CERTNM |
Company name changed m & c properties LTD\certificate issued on 15/08/13
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 May 2013 | MR01 | Registration of charge 073847770002 | |
12 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Mar 2013 | AD01 | Registered office address changed from 2 Whiting Street Sheffield S8 9QR United Kingdom on 11 March 2013 | |
04 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
03 Sep 2012 | AP01 | Appointment of Mr. Dawn Elaine Corker as a director | |
03 Sep 2012 | TM01 | Termination of appointment of Murtaza Merali as a director | |
25 Jul 2012 | AP01 | Appointment of Mr Murtaza Merali as a director | |
23 Jul 2012 | AP01 | Appointment of Mr Josh Henry Corker as a director | |
23 Jul 2012 | TM01 | Termination of appointment of Murtaza Merali as a director | |
23 Jul 2012 | TM01 | Termination of appointment of John Corker as a director | |
23 Jul 2012 | AD01 | Registered office address changed from 21 Nile Street Sheffield S10 2PN United Kingdom on 23 July 2012 | |
08 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
07 Oct 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders |