THE CORCORAN PARTNERSHIP LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewNotification of Carol Rose Corcoran as a person with significant control on 2025-10-01

View Document

01/10/251 October 2025 NewMicro company accounts made up to 2024-03-30

View Document

05/07/255 July 2025 Satisfaction of charge 062200680003 in full

View Document

05/07/255 July 2025 Satisfaction of charge 062200680004 in full

View Document

05/07/255 July 2025 Satisfaction of charge 062200680002 in full

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

29/08/2429 August 2024 Appointment of receiver or manager

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

06/01/246 January 2024 Notification of Adriane Michael Corcoran as a person with significant control on 2024-01-02

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

05/01/245 January 2024 Withdrawal of a person with significant control statement on 2024-01-05

View Document

05/01/245 January 2024 Termination of appointment of Kieran John Corcoran as a director on 2024-01-02

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Registration of charge 062200680005, created on 2023-05-17

View Document

15/05/2315 May 2023 Second filing of Confirmation Statement dated 2020-05-07

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

09/05/239 May 2023 Director's details changed for Adriane Michael Corcoran on 2023-03-30

View Document

13/04/2313 April 2023 Director's details changed for Kieran John Corcoran on 2023-01-27

View Document

13/04/2313 April 2023 Secretary's details changed for Carol Rose Corcoran on 2023-03-30

View Document

13/04/2313 April 2023 Director's details changed for Carol Rose Corcoran on 2023-03-30

View Document

13/04/2313 April 2023 Director's details changed for James Corcoran on 2023-03-30

View Document

13/04/2313 April 2023 Director's details changed for Adriane Michael Corcoran on 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

26/03/2126 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 Statement of capital following an allotment of shares on 2019-11-30

View Document

21/05/2021 May 2020 30/11/19 STATEMENT OF CAPITAL GBP 75004

View Document

19/05/2019 May 2020 30/11/19 STATEMENT OF CAPITAL GBP 75004

View Document

19/05/2019 May 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 30/11/19 STATEMENT OF CAPITAL GBP 37504

View Document

18/05/2018 May 2020 30/11/19 STATEMENT OF CAPITAL GBP 37504

View Document

18/05/2018 May 2020 30/11/19 STATEMENT OF CAPITAL GBP 37504

View Document

18/05/2018 May 2020 30/11/19 STATEMENT OF CAPITAL GBP 37504

View Document

15/05/2015 May 2020 30/11/19 STATEMENT OF CAPITAL GBP 37504

View Document

07/05/207 May 2020 Confirmation statement made on 2020-04-19 with no updates

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

24/12/1924 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062200680004

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/07/1731 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062200680003

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL CORCORAN / 15/08/2016

View Document

27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062200680002

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN JOHN CORCORAN / 19/04/2016

View Document

01/06/161 June 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTS WD17 1DA

View Document

14/05/1414 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/06/1329 June 2013 DISS40 (DISS40(SOAD))

View Document

28/06/1328 June 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/137 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/09/1215 September 2012 DISS40 (DISS40(SOAD))

View Document

13/09/1213 September 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

04/09/124 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/08/1120 August 2011 DISS40 (DISS40(SOAD))

View Document

18/08/1118 August 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL CORCORAN / 01/10/2009

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CORCORAN / 01/10/2009

View Document

12/08/1012 August 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual return made up to 19 April 2009 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ROSE CORCORAN / 01/10/2009

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN JOHN CORCORAN / 01/10/2009

View Document

20/05/1020 May 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

20/05/1020 May 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2010

View Document

08/03/108 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/04/0917 April 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 S80A AUTH TO ALLOT SEC 19/04/07

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: ST MARTIN'S HOUSE 31-35 CLARENDON ROAD WATFORD HERTS WD17 1JF

View Document

23/06/0723 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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