CORRINGATE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

16/06/2516 June 2025 Appointment of Mr Simon David Penkett as a director on 2025-05-01

View Document

16/06/2516 June 2025 Appointment of Mrs Gemma Elizabeth Sanchez as a director on 2025-05-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/03/2524 March 2025 Resolutions

View Document

24/03/2524 March 2025 Memorandum and Articles of Association

View Document

21/03/2521 March 2025 Sub-division of shares on 2025-03-17

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

22/12/2322 December 2023 Cessation of Simon David Penkett as a person with significant control on 2023-12-18

View Document

22/12/2322 December 2023 Cessation of Gemma Elizabeth Sanchez as a person with significant control on 2023-12-18

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

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

View Accounts

11/10/2111 October 2021 Appointment of Mrs Gemma Sanchez as a secretary on 2021-10-06

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

11/10/2111 October 2021 Termination of appointment of Dorothy Penkett as a secretary on 2021-10-06

View Document

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

View Accounts

07/08/207 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PENKETT

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MR ARTHUR EDWARD PENKETT / 06/04/2016

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOROTHY PENKETT

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA SANCHEZ

View Document

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

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

30/05/1930 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

17/08/1817 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

25/05/1625 May 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/11/1511 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

09/06/159 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/10/1413 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

03/06/143 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

15/10/1315 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

02/07/132 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/10/1219 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

21/09/1221 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/11/1121 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/10/1119 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY PENKETT / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR EDWARD PENKETT / 01/10/2009

View Document

09/11/099 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS DOROTHY PENKETT / 14/04/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY PENKETT / 14/04/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR EDWARD PENKETT / 14/04/2009

View Document

21/09/0921 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM WHITEBROW HOUSE HOLLINS BROW BURY LANCASHIRE BL9 9TH

View Document

15/10/0815 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 32 EUXTON CLOSE BURY BL8 2HY

View Document

21/10/0421 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

25/10/0325 October 2003 SECRETARY RESIGNED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

06/10/036 October 2003 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