CORFTON PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/11/244 November 2024 | Confirmation statement made on 2024-09-03 with no updates |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
24/06/2424 June 2024 | Previous accounting period extended from 2023-09-24 to 2023-09-30 |
01/06/241 June 2024 | Registered office address changed from 42 Corfton Road Ealing, London, W5 2HT to 27a Green Lane Northwood HA6 2PX on 2024-06-01 |
22/11/2322 November 2023 | Compulsory strike-off action has been discontinued |
22/11/2322 November 2023 | Compulsory strike-off action has been discontinued |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
15/11/2315 November 2023 | Confirmation statement made on 2023-09-03 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
23/08/2323 August 2023 | Total exemption full accounts made up to 2022-09-30 |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | Satisfaction of charge 081986320003 in full |
25/10/2225 October 2022 | Confirmation statement made on 2022-09-03 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-09-30 |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-03 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-09-30 |
25/06/2125 June 2021 | Previous accounting period shortened from 2020-09-26 to 2020-09-25 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/07/2021 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
15/07/2015 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
14/12/1914 December 2019 | DISS40 (DISS40(SOAD)) |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
26/11/1926 November 2019 | FIRST GAZETTE |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/09/1926 September 2019 | 30/09/18 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | PREVSHO FROM 27/09/2018 TO 26/09/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES |
27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
17/11/1717 November 2017 | CESSATION OF GERARD GREALIS AS A PSC |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES |
17/11/1717 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MARIE GREALIS |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
26/06/1726 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
26/10/1526 October 2015 | Annual return made up to 3 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
18/09/1518 September 2015 | PREVSHO FROM 28/09/2014 TO 27/09/2014 |
19/06/1519 June 2015 | PREVSHO FROM 29/09/2014 TO 28/09/2014 |
24/01/1524 January 2015 | DISS40 (DISS40(SOAD)) |
21/01/1521 January 2015 | Annual return made up to 3 September 2014 with full list of shareholders |
13/01/1513 January 2015 | FIRST GAZETTE |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
02/06/142 June 2014 | PREVSHO FROM 30/09/2013 TO 29/09/2013 |
14/02/1414 February 2014 | Annual return made up to 3 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/09/1328 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 081986320003 |
28/09/1328 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 081986320002 |
11/12/1211 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/09/123 September 2012 | 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