CORINPARK DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/12/2016 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM 39 CHOBHAM ROAD WOKING SURREY GU21 6JD

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/01/2014 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

08/01/198 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045158790003

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

22/01/1822 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELE SUSAN PHARO - SLATTERY

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

28/04/1628 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045158790002

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR LEON PHARO

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANGELE SUSAN PHARO / 16/02/2016

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/08/1124 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELE SUSAN PHARO / 21/08/2010

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MR LEON GARETH PHARO

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

20/04/0720 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/11/049 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

22/10/0422 October 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 45B FARNBOROUGH ROAD FARNHAM SURREY GU9 9AQ

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 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