Advanced company searchLink opens in new window

CORRADO PROPERTIES LTD

Company number 09160248

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)
17 Sep 2024 AA Micro company accounts made up to 31 December 2023
22 Aug 2024 CS01 Confirmation statement made on 4 August 2024 with no updates
15 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 December 2022
05 Sep 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
28 Jun 2022 AA Micro company accounts made up to 31 December 2021
26 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
09 Jun 2021 AA Micro company accounts made up to 31 December 2020
17 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
28 Jul 2020 AA Micro company accounts made up to 31 December 2019
22 Oct 2019 AAMD Amended micro company accounts made up to 31 December 2018
01 Oct 2019 AA Micro company accounts made up to 31 December 2018
09 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
21 Sep 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
21 Sep 2018 AD01 Registered office address changed from 107 Bell Street London NW1 6TL England to 10-12 Barnes High Street London SW13 9LW on 21 September 2018
17 May 2018 AA Total exemption full accounts made up to 31 December 2017
07 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
07 Aug 2017 AA Total exemption small company accounts made up to 31 December 2016
08 May 2017 AA01 Previous accounting period extended from 31 August 2016 to 31 December 2016
10 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
22 Feb 2016 AA Accounts for a dormant company made up to 31 August 2015
22 Feb 2016 SH01 Statement of capital following an allotment of shares on 19 January 2016
  • GBP 100
10 Feb 2016 AP01 Appointment of Mrs Victoria Jayne Smith as a director on 10 February 2016
10 Feb 2016 AD01 Registered office address changed from 39 Chertsey Street London SW17 8LG England to 107 Bell Street London NW1 6TL on 10 February 2016
19 Jan 2016 AP01 Appointment of Christopher Marco Wilson as a director on 19 January 2016