CORCORAN FLATS MANAGEMENT LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewRegister(s) moved to registered inspection location C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

20/08/2520 August 2025 NewRegister inspection address has been changed from C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/11/2323 November 2023 Micro company accounts made up to 2023-08-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Change of details for Mr John Patrick Corcoran as a person with significant control on 2016-04-06

View Document

15/08/2315 August 2023 Notification of Jill Sarah Jane Corcoran as a person with significant control on 2016-04-06

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM C/O CRITCHLEYS LLP; BEAVER HOUSE 23-38 HYTHE BRIDGE STREET OXFORD OXFORDSHIRE OX1 2EP ENGLAND

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM PARKLIFE 47A PARK ROAD DIDCOT OXFORDSHIRE OX11 8QL

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK CORCORAN / 15/11/2019

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK CORCORAN / 15/11/2019

View Document

02/12/192 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PATRICK CORCORAN / 15/11/2019

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL SARAH JANE CORCORAN / 15/11/2019

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

31/08/1731 August 2017 SAIL ADDRESS CHANGED FROM: GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 27/08/15 NO MEMBER LIST

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 27/08/14 NO MEMBER LIST

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/09/1313 September 2013 SAIL ADDRESS CHANGED FROM: AVALON HOUSE MARCHAM ROAD ABINGDON OXFORDSHIRE OX14 1UD UNITED KINGDOM

View Document

13/09/1313 September 2013 27/08/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL SARAH JANE CORCORAN / 21/09/2012

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 43 BLEWBURY ROAD EAST HAGBOURNE DIDCOT OX11 9LE

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK CORCORAN / 21/09/2012

View Document

08/11/128 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PATRICK CORCORAN / 21/09/2012

View Document

12/10/1212 October 2012 27/08/12 NO MEMBER LIST

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK CORCORAN / 27/08/2011

View Document

30/08/1130 August 2011 27/08/11 NO MEMBER LIST

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/09/1016 September 2010 27/08/10 NO MEMBER LIST

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK CORCORAN / 27/08/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL SARAH JANE CORCORAN / 27/08/2010

View Document

16/09/1016 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/09/1016 September 2010 SAIL ADDRESS CREATED

View Document

20/11/0920 November 2009 27/08/09 NO MEMBER LIST

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY JILL SARAH JANE CORCORAN

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN CORCORAN

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR JILL CORCORAN

View Document

09/10/089 October 2008 DIRECTOR APPOINTED JILL SARAH JANE CORCORAN

View Document

09/10/089 October 2008 DIRECTOR AND SECRETARY APPOINTED JOHN PATRICK CORCORAN

View Document

27/08/0827 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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