CORVEE PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewChange of details for Mrs Annette Victoria Furniss as a person with significant control on 2025-07-23

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

23/07/2523 July 2025 NewCessation of Susan Elizabeth Furniss as a person with significant control on 2025-07-23

View Document

23/07/2523 July 2025 NewChange of details for Mr Marc Lee Furniss as a person with significant control on 2025-07-23

View Document

23/07/2523 July 2025 NewCessation of Roland Peter Furniss as a person with significant control on 2025-07-23

View Document

23/07/2523 July 2025 NewTermination of appointment of Susan Elizabeth Furniss as a secretary on 2025-07-23

View Document

14/07/2514 July 2025 NewNotification of Roland Peter Furniss as a person with significant control on 2016-04-06

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-19 with updates

View Document

03/03/253 March 2025 Purchase of own shares.

View Document

27/02/2527 February 2025 Termination of appointment of Nathan John Wills as a director on 2025-02-27

View Document

28/01/2528 January 2025 Resolutions

View Document

28/01/2528 January 2025 Cancellation of shares. Statement of capital on 2024-12-31

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

07/12/227 December 2022 Change of share class name or designation

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Memorandum and Articles of Association

View Document

01/12/221 December 2022 Notification of Annette Victoria Furniss as a person with significant control on 2019-02-19

View Document

22/10/2222 October 2022 Cessation of Roland Peter Furniss as a person with significant control on 2022-10-22

View Document

22/10/2222 October 2022 Cessation of Annette Victoria Furniss as a person with significant control on 2022-10-22

View Document

22/10/2222 October 2022 Termination of appointment of Annette Victoria Furniss as a director on 2022-10-22

View Document

22/10/2222 October 2022 Termination of appointment of Susan Elizabeth Furniss as a director on 2022-10-22

View Document

22/10/2222 October 2022 Termination of appointment of Roland Peter Furniss as a director on 2022-10-22

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/09/2015 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

17/12/1917 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

03/10/183 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 22 THE BUSINESS EXCHANGE ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 8JX

View Document

09/09/179 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED NATHAN JOHN WILLS

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/02/1526 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/04/143 April 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/03/1320 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/02/1228 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MRS ANNETTE VICTORIA FURNISS

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MRS SUSAN ELIZABETH FURNISS

View Document

27/02/1227 February 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH FURNISS / 19/02/2012

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/08/1115 August 2011 19/02/11 FULL LIST AMEND

View Document

05/04/115 April 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC LEE FURNISS / 01/03/2010

View Document

09/03/109 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: 17 THE BUSINESS EXCHANGE, ROCKINGHAM ROAD, KETTERING, NORTHAMPTONSHIRE NN16 8JX

View Document

17/03/0417 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/10/033 October 2003 REGISTERED OFFICE CHANGED ON 03/10/03 FROM: GROUND FLOOR, 198 MILL ROAD, KETTERING, NORTHAMPTONSHIRE NN16 0RL

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

27/04/9827 April 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/05/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: 5 DALLINGTON CLOSE, GEDDINGTON, KETTERING, NORTHAMPTONSHIRE NN14 1AB

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 NEW SECRETARY APPOINTED

View Document

24/03/9724 March 1997 REGISTERED OFFICE CHANGED ON 24/03/97 FROM: 372 OLD STREET, LONDON, EC1V 9LT

View Document

24/03/9724 March 1997 SECRETARY RESIGNED

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information