Advanced company searchLink opens in new window

CORSHAM ESTATE LIMITED

Company number 09335907

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)
16 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
20 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
08 Nov 2017 MR04 Satisfaction of charge 093359070002 in full
08 Nov 2017 MR04 Satisfaction of charge 093359070001 in full
20 Oct 2017 AA Unaudited abridged accounts made up to 31 March 2017
31 Jan 2017 MR05 All of the property or undertaking has been released from charge 093359070001
31 Jan 2017 MR05 All of the property or undertaking has been released from charge 093359070002
20 Dec 2016 MR01 Registration of charge 093359070003, created on 20 December 2016
20 Dec 2016 MR01 Registration of charge 093359070004, created on 20 December 2016
19 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
19 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
25 May 2016 SH01 Statement of capital following an allotment of shares on 8 April 2016
  • GBP 136
27 Apr 2016 SH08 Change of share class name or designation
27 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Mar 2016 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
15 Feb 2016 AD01 Registered office address changed from Rudloe Arms Rudloe Arms Leafy Lane Corsham Wiltshire SN13 0PA England to Rudloe Arms Leafy Lane Corsham Wiltshire SN13 0PA on 15 February 2016
15 Feb 2016 AD01 Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH to Rudloe Arms Leafy Lane Corsham Wiltshire SN13 0PA on 15 February 2016
10 Feb 2016 MR01 Registration of charge 093359070001, created on 8 February 2016
10 Feb 2016 MR01 Registration of charge 093359070002, created on 8 February 2016
26 Jan 2016 TM01 Termination of appointment of Bernard George Lawson as a director on 9 November 2015
12 Dec 2015 AP01 Appointment of Mr Marco Pierre White as a director on 2 December 2015
26 Aug 2015 TM01 Termination of appointment of Alf David Greenway as a director on 3 August 2015
26 Aug 2015 AP01 Appointment of Mr Bernard George Lawson as a director on 3 August 2015