- Company Overview for CORPACQ FINANCE LIMITED (08668819)
- Filing history for CORPACQ FINANCE LIMITED (08668819)
- People for CORPACQ FINANCE LIMITED (08668819)
- Charges for CORPACQ FINANCE LIMITED (08668819)
- More for CORPACQ FINANCE LIMITED (08668819)
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) |
---|---|---|---|
10 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
06 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Sep 2019 | MR01 | Registration of charge 086688190008, created on 3 September 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
04 Apr 2019 | MR01 | Registration of charge 086688190007, created on 4 April 2019 | |
17 Oct 2018 | MR05 | Part of the property or undertaking has been released from charge 086688190001 | |
17 Oct 2018 | MR05 | Part of the property or undertaking has been released from charge 086688190002 | |
17 Oct 2018 | MR05 | Part of the property or undertaking has been released from charge 086688190003 | |
17 Oct 2018 | MR05 | Part of the property or undertaking has been released from charge 086688190005 | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Aug 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
13 Jun 2018 | MR01 | Registration of charge 086688190006, created on 8 June 2018 | |
17 Apr 2018 | MR01 | Registration of charge 086688190005, created on 13 April 2018 | |
07 Nov 2017 | AD01 | Registered office address changed from Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 7 November 2017 | |
05 Sep 2017 | PSC02 | Notification of Corpacq Limited as a person with significant control on 6 April 2016 | |
05 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
05 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Jul 2017 | MR01 | Registration of charge 086688190004, created on 10 July 2017 | |
19 Jun 2017 | MR01 | Registration of charge 086688190003, created on 16 June 2017 | |
07 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
23 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
16 May 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 086688190002 | |
16 May 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 086688190001 | |
10 May 2016 | AP01 | Appointment of Mr Nicholas James Cattell as a director on 10 May 2016 | |
10 May 2016 | AP01 | Appointment of Mr Stephen James Scott as a director on 10 May 2016 |