CORFE QUALITY HOMES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 27/06/2427 June 2024 | Confirmation statement made on 2024-06-24 with no updates |
| 31/01/2431 January 2024 | Micro company accounts made up to 2023-09-30 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-06-24 with updates |
| 01/06/231 June 2023 | Termination of appointment of Helen Green as a secretary on 2023-06-01 |
| 24/05/2324 May 2023 | Micro company accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with updates |
| 21/06/2121 June 2021 | Micro company accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 05/05/205 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
| 25/06/1825 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
| 26/05/1726 May 2017 | COMPANY NAME CHANGED CORFE DEVELOPMENTS (INCORPORATING CORFE QUALITY HOMES LIMITED) LIMITED CERTIFICATE ISSUED ON 26/05/17 |
| 09/05/179 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
| 26/05/1626 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 29/10/1529 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
| 29/10/1529 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / HELEN GREEN / 29/10/2015 |
| 29/10/1529 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN GREEN / 29/10/2015 |
| 27/07/1527 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 27/07/1527 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 05/11/145 November 2014 | PREVEXT FROM 31/03/2014 TO 30/09/2014 |
| 31/10/1431 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
| 03/01/143 January 2014 | REGISTERED OFFICE CHANGED ON 03/01/2014 FROM C/O CROAD & CO LTD 748 WIMBORNE ROAD MOORDOWN BOURNEMOUTH DORSET BH9 2DZ |
| 02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 21/10/1321 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
| 03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 18/10/1218 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
| 10/10/1210 October 2012 | REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 3-4 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE SO51 8JJ |
| 06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 26/10/1126 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
| 04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 20/10/1020 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
| 21/06/1021 June 2010 | COMPANY NAME CHANGED CORFE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 21/06/10 |
| 21/06/1021 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 10/11/0910 November 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
| 01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 08/12/088 December 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
| 26/10/0726 October 2007 | RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS |
| 17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 16/11/0616 November 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
| 26/08/0626 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/07/0628 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/02/0613 February 2006 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 |
| 04/11/054 November 2005 | NEW DIRECTOR APPOINTED |
| 24/10/0524 October 2005 | DIRECTOR RESIGNED |
| 24/10/0524 October 2005 | NEW SECRETARY APPOINTED |
| 24/10/0524 October 2005 | SECRETARY RESIGNED |
| 07/10/057 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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