CORNER PLOT PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

31/03/2531 March 2025 Previous accounting period shortened from 2024-06-27 to 2024-06-26

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2024-06-28 to 2024-06-27

View Document

13/01/2513 January 2025 Satisfaction of charge 126703040005 in full

View Document

15/08/2415 August 2024 Director's details changed for Mr Michael Corner on 2024-08-15

View Document

15/08/2415 August 2024 Director's details changed for Mrs Nicola Threadgold on 2024-08-15

View Document

15/08/2415 August 2024 Change of details for Mrs Nicola Threadgold as a person with significant control on 2024-08-15

View Document

15/08/2415 August 2024 Change of details for Mr Michael Corner as a person with significant control on 2024-08-15

View Document

15/08/2415 August 2024 Secretary's details changed for Mrs Nicola Threadgold on 2024-08-15

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/04/2422 April 2024 Registration of charge 126703040010, created on 2024-04-18

View Document

18/04/2418 April 2024 Registration of charge 126703040009, created on 2024-04-17

View Document

01/09/231 September 2023 Registration of charge 126703040008, created on 2023-09-01

View Document

25/08/2325 August 2023 Satisfaction of charge 126703040003 in full

View Document

08/08/238 August 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

08/08/238 August 2023 Registered office address changed from Unit 7 the Watermark Gateshead NE11 9SY England to Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby DE21 6BF on 2023-08-08

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-28

View Document

22/06/2322 June 2023 Registration of charge 126703040006, created on 2023-06-13

View Document

22/06/2322 June 2023 Registration of charge 126703040007, created on 2023-06-13

View Document

29/03/2329 March 2023 Previous accounting period shortened from 2022-06-29 to 2022-06-28

View Document

17/02/2317 February 2023 Registration of charge 126703040005, created on 2023-02-10

View Document

16/09/2216 September 2022 Registration of charge 126703040004, created on 2022-09-06

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

30/03/2230 March 2022 Registration of charge 126703040003, created on 2022-03-18

View Document

22/02/2222 February 2022 Registered office address changed from 21 Hawkridge Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0QS United Kingdom to Unit 7 the Watermark Gateshead NE11 9SY on 2022-02-22

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

15/06/2015 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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