CORNISH 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 |
---|---|
04/09/254 September 2025 New | Termination of appointment of Matthew Charles Harding as a director on 2025-09-04 |
04/09/254 September 2025 New | Notification of Nicole Stevens as a person with significant control on 2025-09-04 |
04/09/254 September 2025 New | Notification of Philip Stevens as a person with significant control on 2025-09-04 |
29/07/2529 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-23 with updates |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
30/07/2330 July 2023 | Micro company accounts made up to 2022-10-31 |
11/05/2311 May 2023 | Director's details changed for Mr Philip Martin Stevens on 2023-04-30 |
04/04/234 April 2023 | Secretary's details changed for Mrs Nicole Kathleen Stevens on 2023-04-04 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-24 with updates |
11/11/2111 November 2021 | Change of details for Mr Philip Martin Stevens as a person with significant control on 2021-11-11 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/10/2124 October 2021 | Confirmation statement made on 2021-10-24 with no updates |
18/05/2118 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/07/2024 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
24/10/1924 October 2019 | REGISTERED OFFICE CHANGED ON 24/10/2019 FROM THE GRANGE THE OLD FARMHOUSE 25 HIGH STREET DAVENTRY NORTHANTS NN11 3SJ UNITED KINGDOM |
08/05/198 May 2019 | REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 3 HANOVER COURT 37 CHESHAM ROAD AMERSHAM BUCKS HP6 5NE UNITED KINGDOM |
25/10/1825 October 2018 | 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