CORBETS TEY DEVELOPMENTS II LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Termination of appointment of Hayley Anne Perry as a director on 2025-07-21 |
16/12/2416 December 2024 | Confirmation statement made on 2024-11-12 with no updates |
12/11/2412 November 2024 | Total exemption full accounts made up to 2023-12-31 |
17/05/2417 May 2024 | Cessation of Alan Lee Perry as a person with significant control on 2024-05-16 |
17/05/2417 May 2024 | Notification of Blueprint Acquisitions Limited as a person with significant control on 2024-05-16 |
15/05/2415 May 2024 | Total exemption full accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Confirmation statement made on 2022-11-12 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-12 with no updates |
12/11/2112 November 2021 | Registered office address changed from 57 Commercial Street London E1 6BD to Hill Allen (Wickford) Ltd, Office 1 24 Lower Southend Road Wickford Essex SS11 8AW on 2021-11-12 |
21/01/2121 January 2021 | CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES |
21/01/2121 January 2021 | APPOINTMENT TERMINATED, DIRECTOR BARRY TANSEY |
21/01/2121 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/08/206 August 2020 | DISS40 (DISS40(SOAD)) |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
27/03/2027 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093073630002 |
27/03/2027 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093073630001 |
14/03/2014 March 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
04/02/204 February 2020 | FIRST GAZETTE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/11/1919 November 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/02/1921 February 2019 | 31/12/17 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ELLIOT ALTMAN |
22/12/1822 December 2018 | DISS40 (DISS40(SOAD)) |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES |
11/12/1811 December 2018 | FIRST GAZETTE |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES |
21/09/1721 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
15/03/1715 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 093073630002 |
15/03/1715 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 093073630001 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
12/10/1612 October 2016 | CURREXT FROM 30/11/2016 TO 31/12/2016 |
14/01/1614 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 |
14/01/1614 January 2016 | Annual return made up to 12 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
12/11/1412 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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