- Company Overview for CORNER PROPERTY COMPANY LIMITED (SC026133)
- Filing history for CORNER PROPERTY COMPANY LIMITED (SC026133)
- People for CORNER PROPERTY COMPANY LIMITED (SC026133)
- Charges for CORNER PROPERTY COMPANY LIMITED (SC026133)
- More for CORNER PROPERTY COMPANY LIMITED (SC026133)
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) |
---|---|---|---|
26 Jul 2017 | PSC02 | Notification of Forelle Estates Investments Limited as a person with significant control on 6 April 2016 | |
22 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
02 Aug 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
20 Oct 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
19 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
09 May 2012 | AA | Full accounts made up to 31 January 2012 | |
20 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
20 Jun 2011 | CH01 | Director's details changed for Mr Michael James Price on 31 May 2011 | |
15 Jun 2011 | TM02 | Termination of appointment of Roger King as a secretary | |
15 Jun 2011 | AP03 | Appointment of David Robert Haikney as a secretary | |
15 Jun 2011 | AP01 | Appointment of David Robert Haikney as a director | |
06 May 2011 | AA | Full accounts made up to 31 January 2011 | |
25 Mar 2011 | AD01 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 25 March 2011 | |
11 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
06 May 2010 | AA | Full accounts made up to 31 January 2010 | |
25 Jun 2009 | 363a | Return made up to 31/05/09; full list of members | |
26 May 2009 | AA | Full accounts made up to 31 January 2009 | |
24 Jun 2008 | 363s | Return made up to 31/05/08; no change of members | |
12 May 2008 | AA | Full accounts made up to 31 January 2008 |