- Company Overview for CORSHAM ESTATE LIMITED (09335907)
- Filing history for CORSHAM ESTATE LIMITED (09335907)
- People for CORSHAM ESTATE LIMITED (09335907)
- Charges for CORSHAM ESTATE LIMITED (09335907)
- Registers for CORSHAM ESTATE LIMITED (09335907)
- More for CORSHAM ESTATE LIMITED (09335907)
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
|
|
27 Apr 2016 | SH08 | Change of share class name or designation | |
27 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
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 |