CORIOLIS PROPERTIES LLP

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

02/10/232 October 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-03-31

View Document

16/11/2216 November 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 5TH FLOOR 17 HANOVER SQUARE LONDON W1S 1HU

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

24/09/1524 September 2015 ANNUAL RETURN MADE UP TO 20/08/15

View Document

09/01/159 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

03/11/143 November 2014 ANNUAL RETURN MADE UP TO 20/08/14

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

09/10/139 October 2013 ANNUAL RETURN MADE UP TO 20/08/13

View Document

09/10/139 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JANE AMANDA SMITH / 10/02/2010

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 ANNUAL RETURN MADE UP TO 20/08/12

View Document

31/12/1131 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 ANNUAL RETURN MADE UP TO 20/08/11

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

20/10/1020 October 2010 ANNUAL RETURN MADE UP TO 20/08/10

View Document

20/10/1020 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JANE AMANDA SMITH / 04/02/2010

View Document

22/03/1022 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID SMITH / 09/03/2010

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 ANNUAL RETURN MADE UP TO 20/08/09

View Document

02/02/092 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 ANNUAL RETURN MADE UP TO 20/08/07

View Document

23/01/0923 January 2009 ANNUAL RETURN MADE UP TO 20/08/08

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

28/12/0628 December 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

27/11/0627 November 2006 ANNUAL RETURN MADE UP TO 20/08/06

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

07/11/057 November 2005 ANNUAL RETURN MADE UP TO 20/08/05

View Document

06/09/046 September 2004 ANNUAL RETURN MADE UP TO 20/08/04

View Document

22/11/0322 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0318 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0315 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0315 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 NEW MEMBER APPOINTED

View Document

14/10/0314 October 2003 MEMBER RESIGNED

View Document

06/10/036 October 2003 COMPANY NAME CHANGED SCRIP PARTNERSHIP (1) LLP CERTIFICATE ISSUED ON 06/10/03

View Document

20/08/0320 August 2003 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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