CORSERV FACILITIES LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Appointment of Mr Philip Neil Edmond as a director on 2025-01-20

View Document

10/12/2410 December 2024 Full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Appointment of Ms Jane Rose Milligan as a director on 2024-12-01

View Document

04/11/244 November 2024 Appointment of Mr Matthew David Johnson as a director on 2024-11-01

View Document

04/11/244 November 2024 Appointment of Ms Janice Elizabeth Ward as a director on 2024-11-01

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

04/07/244 July 2024 Termination of appointment of Catherine Jane Robinson as a director on 2024-07-01

View Document

08/04/248 April 2024 Appointment of Mr Paul Cooper as a director on 2024-04-08

View Document

02/04/242 April 2024 Termination of appointment of Peter Robert Andrew as a director on 2024-04-01

View Document

05/02/245 February 2024 Termination of appointment of Paul Stewart Hayes as a director on 2024-01-31

View Document

24/10/2324 October 2023 Termination of appointment of Tim Andrew Jeans as a director on 2023-10-03

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

18/10/2318 October 2023 Accounts for a small company made up to 2023-03-31

View Document

31/07/2331 July 2023 Director's details changed for Mr Anthony Paul Byrne on 2023-07-01

View Document

26/07/2326 July 2023 Appointment of Mr Paul Stewart Hayes as a director on 2023-07-01

View Document

26/07/2326 July 2023 Appointment of Mr Anthony Paul Byrne as a director on 2023-07-01

View Document

26/07/2326 July 2023 Termination of appointment of Michael William Hanrahan as a director on 2023-07-03

View Document

11/07/2311 July 2023 Termination of appointment of Alan John Hoare as a director on 2023-06-30

View Document

27/03/2327 March 2023 Registration of charge 122638540005, created on 2023-03-22

View Document

27/03/2327 March 2023 Registration of charge 122638540006, created on 2023-03-22

View Document

27/03/2327 March 2023 Registration of charge 122638540004, created on 2023-03-22

View Document

03/01/233 January 2023 Appointment of Mr Simon Giles Ashby as a director on 2023-01-01

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

08/11/228 November 2022 Accounts for a small company made up to 2022-03-31

View Document

08/04/228 April 2022 Termination of appointment of Philip John Mawston as a director on 2022-04-08

View Document

06/01/226 January 2022 Termination of appointment of Richard Cyril Zmuda as a secretary on 2021-12-31

View Document

21/12/2121 December 2021 Registered office address changed from Head Office Higher Trenant Road Wadebridge Cornwall PL27 6TW to Western Group Centre Radnor Road Scorrier Redruth Cornwall TR16 5EH on 2021-12-21

View Document

15/12/2115 December 2021 Termination of appointment of Stephen James Smith as a director on 2021-12-08

View Document

02/12/212 December 2021 Register(s) moved to registered inspection location Cormac Offices Castle Canyke Road Bodmin Cornwall PL31 1DZ

View Document

02/12/212 December 2021 Register inspection address has been changed to Cormac Offices Castle Canyke Road Bodmin Cornwall PL31 1DZ

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

30/07/2130 July 2021 Registration of charge 122638540002, created on 2021-07-29

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Memorandum and Articles of Association

View Document

19/07/2119 July 2021 Resolutions

View Document

19/07/2119 July 2021 Full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Resolutions

View Document

01/07/211 July 2021 Registration of charge 122638540001, created on 2021-06-30

View Document

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

View Accounts

28/10/1928 October 2019 DIRECTOR APPOINTED MR MARTIN LEONARD EVES

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR ALAN JOHN HOARE

View Document

15/10/1915 October 2019 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