- Company Overview for CORFTON PROPERTIES LIMITED (08198632)
- Filing history for CORFTON PROPERTIES LIMITED (08198632)
- People for CORFTON PROPERTIES LIMITED (08198632)
- Charges for CORFTON PROPERTIES LIMITED (08198632)
- More for CORFTON PROPERTIES LIMITED (08198632)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
24 Jun 2024 | AA01 | Previous accounting period extended from 24 September 2023 to 30 September 2023 | |
01 Jun 2024 | AD01 | Registered office address changed from 42 Corfton Road Ealing, London, W5 2HT to 27a Green Lane Northwood HA6 2PX on 1 June 2024 | |
22 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
15 Nov 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
26 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2023 | MR04 | Satisfaction of charge 081986320003 in full | |
25 Oct 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
23 Jun 2022 | AA01 | Previous accounting period shortened from 25 September 2021 to 24 September 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
25 Jun 2021 | AA01 | Previous accounting period shortened from 26 September 2020 to 25 September 2020 | |
10 Mar 2021 | MR04 | Satisfaction of charge 081986320002 in full | |
03 Mar 2021 | MR01 | Registration of charge 081986320004, created on 25 February 2021 | |
03 Mar 2021 | MR01 | Registration of charge 081986320005, created on 25 February 2021 | |
03 Mar 2021 | MR01 | Registration of charge 081986320006, created on 25 February 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
09 Sep 2020 | TM01 | Termination of appointment of Gerard Grealis as a director on 9 September 2020 | |
21 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
15 Jul 2020 | MR04 | Satisfaction of charge 1 in full |