CORYLUS PLANNING & ENVIRONMENTAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
28/04/2528 April 2025 | Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-04-28 |
19/02/2519 February 2025 | Director's details changed for Mr Phillip Robert Duncan on 2025-02-19 |
19/02/2519 February 2025 | Director's details changed for Mrs Sophie Yasmin Duncan on 2025-02-19 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-13 with updates |
12/04/2412 April 2024 | Cessation of Sophie Yasmin Duncan as a person with significant control on 2023-12-15 |
12/04/2412 April 2024 | Notification of Corylus Planning Ltd as a person with significant control on 2023-12-15 |
12/04/2412 April 2024 | Cessation of Phillip Robert Duncan as a person with significant control on 2023-12-15 |
05/01/245 January 2024 | Director's details changed for Mrs Sophie Yasmin Duncan on 2024-01-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/11/2322 November 2023 | Change of details for Mr Phillip Robert Duncan as a person with significant control on 2023-10-14 |
22/11/2322 November 2023 | Notification of Sophie Yasmin Duncan as a person with significant control on 2023-10-14 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
19/05/2319 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/12/222 December 2022 | Confirmation statement made on 2022-10-13 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/11/2123 November 2021 | Confirmation statement made on 2021-10-13 with no updates |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/04/1930 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE YASMINE DUNCAN / 28/02/2019 |
28/02/1928 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ROBERT DUNCAN / 28/02/2019 |
04/02/194 February 2019 | DIRECTOR APPOINTED MRS SOPHIE YASMINE DUNCAN |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | REGISTERED OFFICE CHANGED ON 10/10/2018 FROM MCGILLS OAKLEY HOUSE, TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US UNITED KINGDOM |
05/04/185 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/09/1713 September 2017 | REGISTERED OFFICE CHANGED ON 13/09/2017 FROM OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US |
12/04/1712 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/01/1627 January 2016 | RETURN OF PURCHASE OF OWN SHARES |
24/12/1524 December 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOLLEY |
24/12/1524 December 2015 | APPOINTMENT TERMINATED, SECRETARY ANDREW WOOLLEY |
21/12/1521 December 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/12/124 December 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/11/1115 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/10/1015 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/10/0929 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ROBERT DUNCAN / 01/10/2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD WOOLLEY / 01/10/2009 |
07/04/097 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/10/0730 October 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/04/0711 April 2007 | VARYING SHARE RIGHTS AND NAMES |
10/04/0710 April 2007 | VARYING SHARE RIGHTS AND NAMES |
27/11/0627 November 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | REGISTERED OFFICE CHANGED ON 16/11/05 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX |
16/11/0516 November 2005 | NEW DIRECTOR APPOINTED |
16/11/0516 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/10/0521 October 2005 | DIRECTOR RESIGNED |
21/10/0521 October 2005 | SECRETARY RESIGNED |
13/10/0513 October 2005 | 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