CORBELO PROPERTY GROUP LTD

Company Documents

DateDescription
19/02/2519 February 2025 Notice of ceasing to act as receiver or manager

View Document

19/02/2519 February 2025 Appointment of receiver or manager

View Document

18/05/2418 May 2024 Appointment of receiver or manager

View Document

18/05/2418 May 2024 Appointment of receiver or manager

View Document

18/05/2418 May 2024 Appointment of receiver or manager

View Document

18/05/2418 May 2024 Appointment of receiver or manager

View Document

18/05/2418 May 2024 Appointment of receiver or manager

View Document

18/05/2418 May 2024 Appointment of receiver or manager

View Document

18/05/2418 May 2024 Appointment of receiver or manager

View Document

18/05/2418 May 2024 Appointment of receiver or manager

View Document

18/05/2418 May 2024 Appointment of receiver or manager

View Document

03/08/233 August 2023 Compulsory strike-off action has been suspended

View Document

03/08/233 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 Registration of charge 120679010009, created on 2022-04-29

View Document

03/05/223 May 2022 Registration of charge 120679010010, created on 2022-04-29

View Document

27/04/2227 April 2022 Registration of charge 120679010006, created on 2022-04-08

View Document

27/04/2227 April 2022 Registration of charge 120679010004, created on 2022-04-08

View Document

27/04/2227 April 2022 Registration of charge 120679010005, created on 2022-04-08

View Document

27/04/2227 April 2022 Registration of charge 120679010007, created on 2022-04-08

View Document

27/04/2227 April 2022 Registration of charge 120679010008, created on 2022-04-13

View Document

26/04/2226 April 2022 Registration of charge 120679010003, created on 2022-04-20

View Document

22/04/2222 April 2022 Registration of charge 120679010002, created on 2022-04-08

View Document

30/03/2230 March 2022 Registration of charge 120679010001, created on 2022-03-11

View Document

22/02/2222 February 2022 Registered office address changed from C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR England to Suite 21 Hardmans Business Centre New Hall Hey Road Rawtenstall BB4 6HH on 2022-02-22

View Document

04/02/224 February 2022 Previous accounting period extended from 2021-06-29 to 2021-08-31

View Document

22/10/2122 October 2021 Change of details for Mr Challon Michael Smith as a person with significant control on 2021-10-13

View Document

22/10/2122 October 2021 Director's details changed for Mr Challon Michael Smith on 2021-10-13

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/07/2117 July 2021 Registered office address changed from C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW England to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 2021-07-17

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

25/06/2125 June 2021 Previous accounting period shortened from 2020-06-30 to 2020-06-29

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/1925 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company