Advanced company searchLink opens in new window

CORKER PROPERTIES LTD

Company number 07384777

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)
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
15 Aug 2013 CERTNM Company name changed m & c properties LTD\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-14
  • NM01 ‐ Change of name by resolution
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