CORSTORPHINE + WRIGHT (LEEDS) HOLDINGS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Return of final meeting in a members' voluntary winding up

View Document

20/02/2520 February 2025 Liquidators' statement of receipts and payments to 2025-01-25

View Document

26/03/2426 March 2024 Liquidators' statement of receipts and payments to 2024-01-25

View Document

17/02/2317 February 2023 Liquidators' statement of receipts and payments to 2023-01-25

View Document

28/02/2228 February 2022 Satisfaction of charge 079493710001 in full

View Document

07/02/227 February 2022 Appointment of a voluntary liquidator

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Declaration of solvency

View Document

07/02/227 February 2022 Resolutions

View Document

02/02/222 February 2022 Registered office address changed from Brook Hall Brook Street Warwick CV34 4BL England to 8 Warren Park Way Enderby Leicester LE19 4SA on 2022-02-02

View Document

01/02/221 February 2022

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

13/03/2013 March 2020 ADOPT ARTICLES 29/01/2020

View Document

11/03/2011 March 2020 COMPANY NAME CHANGED ARCHITECTURE 519 HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/03/20

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED JEFFREY DOWNES

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED BEN ROUND

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED PAUL HENRY TURNER

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR SIMON STUART JONES

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MICHAEL JOHN LAMPARD

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORSTORPHINE & WRIGHT LIMITED

View Document

11/02/2011 February 2020 CESSATION OF NICHOLAS ANDREW BAKER AS A PSC

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAKER

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079493710001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NIVEN BROWN / 04/12/2017

View Document

13/04/1713 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/03/162 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NIVEN BROWN / 14/02/2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW BAKER / 14/02/2016

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/02/1518 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

28/02/1328 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED NICHOLAS BAKER

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED ANDREW NIVEN BROWN

View Document

06/03/126 March 2012 14/02/12 STATEMENT OF CAPITAL GBP 62

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

14/02/1214 February 2012 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