- Company Overview for CORGI FENESTRATION SCHEME LIMITED (10507887)
- Filing history for CORGI FENESTRATION SCHEME LIMITED (10507887)
- People for CORGI FENESTRATION SCHEME LIMITED (10507887)
- More for CORGI FENESTRATION SCHEME LIMITED (10507887)
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) |
---|---|---|---|
07 Feb 2025 | TM01 | Termination of appointment of Jacqueline Crawford as a director on 7 February 2025 | |
07 Feb 2025 | AD01 | Registered office address changed from 97 London Road, Loughton Village Milton Keynes Buckinghamshire MK5 8AG United Kingdom to 5 Goosander Lodge 5 Shepherd Meadow, Owlswick Princes Risborough HP27 9GD on 7 February 2025 | |
05 Dec 2024 | CS01 | Confirmation statement made on 29 November 2024 with no updates | |
26 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
25 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
26 Sep 2022 | TM01 | Termination of appointment of Michael Joseph Morris as a director on 13 September 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
15 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
25 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
09 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Mar 2018 | AP01 | Appointment of Mr Simon John Brookes as a director on 12 March 2018 | |
27 Mar 2018 | AP01 | Appointment of Mr Michael Joseph Morris as a director on 12 March 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
14 Dec 2017 | PSC01 | Notification of Chris John Mayne as a person with significant control on 23 February 2017 | |
14 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2017 | AP01 | Appointment of Mr Chris John Mayne as a director on 23 February 2017 | |
02 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-02
|