- Company Overview for CORRIE PROPERTY LTD (12109824)
- Filing history for CORRIE PROPERTY LTD (12109824)
- People for CORRIE PROPERTY LTD (12109824)
- More for CORRIE PROPERTY LTD (12109824)
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) |
---|---|---|---|
24 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with updates | |
24 Jan 2024 | PSC01 | Notification of David Flaherty as a person with significant control on 1 August 2023 | |
24 Jan 2024 | AP01 | Appointment of Mr David Flaherty as a director on 1 August 2023 | |
24 Jan 2024 | PSC07 | Cessation of Steven Michael Walsh as a person with significant control on 1 August 2023 | |
24 Jan 2024 | TM01 | Termination of appointment of Steven Michael Walsh as a director on 1 August 2023 | |
20 Dec 2023 | AD01 | Registered office address changed from Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX England to Office 31B the Cross at the Rear of Boots Pharmacy Lymm WA13 0HR on 20 December 2023 | |
22 Nov 2023 | AA | Micro company accounts made up to 31 July 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with updates | |
04 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with updates | |
22 Aug 2023 | PSC01 | Notification of Steven Michael Walsh as a person with significant control on 1 August 2023 | |
22 Aug 2023 | AP01 | Appointment of Mr Steven Michael Walsh as a director on 1 August 2023 | |
22 Aug 2023 | TM01 | Termination of appointment of Bryan Anderson as a director on 1 August 2023 | |
22 Aug 2023 | PSC07 | Cessation of Bryan Anderson as a person with significant control on 1 August 2023 | |
22 Aug 2023 | AA | Micro company accounts made up to 31 July 2022 | |
22 Aug 2023 | AA | Micro company accounts made up to 31 July 2021 | |
18 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
15 Jul 2023 | AD01 | Registered office address changed from 67 Bath Street Southport PR9 0DN England to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 15 July 2023 | |
15 Jul 2023 | PSC07 | Cessation of Rebecca Finch as a person with significant control on 14 July 2023 | |
15 Jul 2023 | PSC01 | Notification of Bryan Anderson as a person with significant control on 14 July 2023 | |
15 Jul 2023 | TM01 | Termination of appointment of Michael Peter Finch as a director on 14 July 2023 | |
15 Jul 2023 | AP01 | Appointment of Mr Bryan Anderson as a director on 14 July 2023 | |
11 May 2023 | TM01 | Termination of appointment of Rebecca Finch as a director on 1 May 2023 | |
11 May 2023 | AP01 | Appointment of Michael Peter Finch as a director on 1 May 2023 | |
10 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended |