CORPORATE PROPERTIES LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

03/06/243 June 2024 Application to strike the company off the register

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/08/2313 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

22/05/2322 May 2023 Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 2023-05-22

View Document

02/11/222 November 2022 Termination of appointment of Chandrakant Khimji Bagga as a secretary on 2022-10-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR ADAM ROGER JEROME STURDY

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROGER BERESFORD STURDY / 27/03/2019

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER STURDY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM SOUTHFIELD HOUSE 24 GREYS ROAD HENLEY ON THAMES RG9 1RY

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/09/152 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

10/02/1510 February 2015 DISS40 (DISS40(SOAD))

View Document

08/02/158 February 2015 Annual return made up to 5 August 2014 with full list of shareholders

View Document

08/02/158 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHANDRAKANT KHIMJI BAGGA / 06/02/2015

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

15/08/1315 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

09/11/129 November 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

06/11/116 November 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

23/09/1023 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

27/10/0927 October 2009 Annual return made up to 5 August 2009 with full list of shareholders

View Document

01/08/091 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

30/12/0830 December 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

04/08/064 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 05/08/05; NO CHANGE OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

06/06/056 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

30/10/0430 October 2004 RETURN MADE UP TO 05/08/04; CHANGE OF MEMBERS

View Document

20/04/0420 April 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

20/04/0420 April 2004 FIRST GAZETTE

View Document

16/04/0416 April 2004 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

05/08/025 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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