- Company Overview for CORSERV FACILITIES LIMITED (12263854)
- Filing history for CORSERV FACILITIES LIMITED (12263854)
- People for CORSERV FACILITIES LIMITED (12263854)
- Charges for CORSERV FACILITIES LIMITED (12263854)
- Registers for CORSERV FACILITIES LIMITED (12263854)
- More for CORSERV FACILITIES LIMITED (12263854)
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) |
---|---|---|---|
04 Jul 2024 | TM01 | Termination of appointment of Catherine Jane Robinson as a director on 1 July 2024 | |
08 Apr 2024 | AP01 | Appointment of Mr Paul Cooper as a director on 8 April 2024 | |
02 Apr 2024 | TM01 | Termination of appointment of Peter Robert Andrew as a director on 1 April 2024 | |
05 Feb 2024 | TM01 | Termination of appointment of Paul Stewart Hayes as a director on 31 January 2024 | |
24 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
24 Oct 2023 | TM01 | Termination of appointment of Tim Andrew Jeans as a director on 3 October 2023 | |
18 Oct 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
31 Jul 2023 | CH01 | Director's details changed for Mr Anthony Paul Byrne on 1 July 2023 | |
26 Jul 2023 | AP01 | Appointment of Mr Paul Stewart Hayes as a director on 1 July 2023 | |
26 Jul 2023 | AP01 | Appointment of Mr Anthony Paul Byrne as a director on 1 July 2023 | |
26 Jul 2023 | TM01 | Termination of appointment of Michael William Hanrahan as a director on 3 July 2023 | |
11 Jul 2023 | TM01 | Termination of appointment of Alan John Hoare as a director on 30 June 2023 | |
27 Mar 2023 | MR01 | Registration of charge 122638540004, created on 22 March 2023 | |
27 Mar 2023 | MR01 | Registration of charge 122638540005, created on 22 March 2023 | |
27 Mar 2023 | MR01 | Registration of charge 122638540006, created on 22 March 2023 | |
03 Jan 2023 | AP01 | Appointment of Mr Simon Giles Ashby as a director on 1 January 2023 | |
14 Nov 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
08 Nov 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
30 Jun 2022 | TM02 | Termination of appointment of David Edwin Graham Kinnair as a secretary on 30 June 2022 | |
29 Jun 2022 | AD04 | Register(s) moved to registered office address Western Group Centre Radnor Road Scorrier Redruth Cornwall TR16 5EH | |
08 Apr 2022 | TM01 | Termination of appointment of Philip John Mawston as a director on 8 April 2022 | |
06 Jan 2022 | TM02 | Termination of appointment of Richard Cyril Zmuda as a secretary on 31 December 2021 | |
21 Dec 2021 | AD01 | Registered office address changed from Head Office Higher Trenant Road Wadebridge Cornwall PL27 6TW to Western Group Centre Radnor Road Scorrier Redruth Cornwall TR16 5EH on 21 December 2021 | |
15 Dec 2021 | TM01 | Termination of appointment of Stephen James Smith as a director on 8 December 2021 | |
02 Dec 2021 | AD03 | Register(s) moved to registered inspection location Cormac Offices Castle Canyke Road Bodmin Cornwall PL31 1DZ |