CORVEE PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Change of details for Mrs Annette Victoria Furniss as a person with significant control on 2025-07-23 |
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-24 with updates |
23/07/2523 July 2025 New | Cessation of Susan Elizabeth Furniss as a person with significant control on 2025-07-23 |
23/07/2523 July 2025 New | Change of details for Mr Marc Lee Furniss as a person with significant control on 2025-07-23 |
23/07/2523 July 2025 New | Cessation of Roland Peter Furniss as a person with significant control on 2025-07-23 |
23/07/2523 July 2025 New | Termination of appointment of Susan Elizabeth Furniss as a secretary on 2025-07-23 |
14/07/2514 July 2025 New | Notification of Roland Peter Furniss as a person with significant control on 2016-04-06 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-19 with updates |
03/03/253 March 2025 | Purchase of own shares. |
27/02/2527 February 2025 | Termination of appointment of Nathan John Wills as a director on 2025-02-27 |
28/01/2528 January 2025 | Resolutions |
28/01/2528 January 2025 | Cancellation of shares. Statement of capital on 2024-12-31 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-19 with updates |
04/10/234 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-19 with updates |
07/12/227 December 2022 | Change of share class name or designation |
07/12/227 December 2022 | Resolutions |
07/12/227 December 2022 | Resolutions |
07/12/227 December 2022 | Resolutions |
07/12/227 December 2022 | Resolutions |
07/12/227 December 2022 | Memorandum and Articles of Association |
01/12/221 December 2022 | Notification of Annette Victoria Furniss as a person with significant control on 2019-02-19 |
22/10/2222 October 2022 | Cessation of Roland Peter Furniss as a person with significant control on 2022-10-22 |
22/10/2222 October 2022 | Cessation of Annette Victoria Furniss as a person with significant control on 2022-10-22 |
22/10/2222 October 2022 | Termination of appointment of Annette Victoria Furniss as a director on 2022-10-22 |
22/10/2222 October 2022 | Termination of appointment of Susan Elizabeth Furniss as a director on 2022-10-22 |
22/10/2222 October 2022 | Termination of appointment of Roland Peter Furniss as a director on 2022-10-22 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/09/2015 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
17/12/1917 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/04/1914 April 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
03/10/183 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
05/03/185 March 2018 | REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 22 THE BUSINESS EXCHANGE ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 8JX |
09/09/179 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | DIRECTOR APPOINTED NATHAN JOHN WILLS |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/02/1623 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
26/02/1526 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
03/04/143 April 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
20/03/1320 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
28/02/1228 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
28/02/1228 February 2012 | DIRECTOR APPOINTED MRS ANNETTE VICTORIA FURNISS |
27/02/1227 February 2012 | DIRECTOR APPOINTED MRS SUSAN ELIZABETH FURNISS |
27/02/1227 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH FURNISS / 19/02/2012 |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
15/08/1115 August 2011 | 19/02/11 FULL LIST AMEND |
05/04/115 April 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARC LEE FURNISS / 01/03/2010 |
09/03/109 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
07/04/097 April 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
23/04/0723 April 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
11/07/0611 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
30/03/0630 March 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
07/03/057 March 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
04/10/044 October 2004 | REGISTERED OFFICE CHANGED ON 04/10/04 FROM: 17 THE BUSINESS EXCHANGE, ROCKINGHAM ROAD, KETTERING, NORTHAMPTONSHIRE NN16 8JX |
17/03/0417 March 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
19/10/0319 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
03/10/033 October 2003 | REGISTERED OFFICE CHANGED ON 03/10/03 FROM: GROUND FLOOR, 198 MILL ROAD, KETTERING, NORTHAMPTONSHIRE NN16 0RL |
27/03/0327 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
03/03/033 March 2003 | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS |
04/04/024 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
26/02/0226 February 2002 | RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS |
26/02/0126 February 2001 | RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS |
25/01/0125 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
26/04/0026 April 2000 | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS |
13/03/0013 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
08/03/998 March 1999 | RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS |
04/12/984 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
27/04/9827 April 1998 | ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/05/98 |
27/04/9827 April 1998 | RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS |
09/04/989 April 1998 | REGISTERED OFFICE CHANGED ON 09/04/98 FROM: 5 DALLINGTON CLOSE, GEDDINGTON, KETTERING, NORTHAMPTONSHIRE NN14 1AB |
24/03/9724 March 1997 | NEW DIRECTOR APPOINTED |
24/03/9724 March 1997 | NEW SECRETARY APPOINTED |
24/03/9724 March 1997 | REGISTERED OFFICE CHANGED ON 24/03/97 FROM: 372 OLD STREET, LONDON, EC1V 9LT |
24/03/9724 March 1997 | SECRETARY RESIGNED |
24/03/9724 March 1997 | DIRECTOR RESIGNED |
24/03/9724 March 1997 | NEW DIRECTOR APPOINTED |
28/02/9728 February 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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