COREVESTOR PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

22/04/2522 April 2025 Registration of charge 117022320005, created on 2025-04-17

View Document

17/01/2517 January 2025 Registered office address changed from 36 Brade Drive Coventry CV2 2BN England to 51 Riverside Road Lutterworth LE17 4BP on 2025-01-17

View Document

16/01/2516 January 2025 Notification of Wan Ting To as a person with significant control on 2025-01-01

View Document

16/01/2516 January 2025 Withdrawal of a person with significant control statement on 2025-01-16

View Document

16/01/2516 January 2025 Notification of Michael Fong as a person with significant control on 2025-01-01

View Document

26/08/2426 August 2024 Registration of charge 117022320004, created on 2024-08-21

View Document

09/08/249 August 2024 Micro company accounts made up to 2023-11-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

15/03/2415 March 2024 Micro company accounts made up to 2022-11-30

View Document

30/01/2430 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 Compulsory strike-off action has been discontinued

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-11-27 with no updates

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-11-27 with no updates

View Document

19/12/2219 December 2022 Registration of charge 117022320003, created on 2022-12-16

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2021-11-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-11-27 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/07/1922 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117022320001

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 51 RIVERSIDE ROAD LUTTERWORTH LE17 4BP UNITED KINGDOM

View Document

25/03/1925 March 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

26/02/1926 February 2019 COMPANY NAME CHANGED COREVESTER PROPERTIES LIMITED CERTIFICATE ISSUED ON 26/02/19

View Document

26/02/1926 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1828 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information