CORIOLIS PROPERTY PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-10-30 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN DONALD METCALFE / 22/03/2019

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR MARCO GOK LEUNG LAU

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM PO BOX CM12 9AB 1ST FLOOR AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

05/12/165 December 2016 CURREXT FROM 31/10/2017 TO 31/03/2018

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 11 BURLTON ROAD CAMBRIDGE CB3 0GU UNITED KINGDOM

View Document

31/10/1631 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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