CORKER PROPERTIES LTD

Company Documents

DateDescription
12/02/2512 February 2025 Satisfaction of charge 1 in full

View Document

03/10/243 October 2024 Compulsory strike-off action has been suspended

View Document

03/10/243 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2022-09-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

06/05/226 May 2022 Satisfaction of charge 073847770002 in full

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/05/2126 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073847770006

View Document

14/09/2014 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073847770005

View Document

10/06/2010 June 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 073847770004

View Document

25/02/2025 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/04/184 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR JOHN HENRY CORKER

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOSH CORKER

View Document

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073847770004

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073847770003

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/04/1529 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

15/10/1415 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/05/1424 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/11/1313 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/08/1315 August 2013 COMPANY NAME CHANGED M & C PROPERTIES LTD CERTIFICATE ISSUED ON 15/08/13

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/05/1325 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073847770002

View Document

12/04/1312 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 2 WHITING STREET SHEFFIELD S8 9QR UNITED KINGDOM

View Document

04/10/124 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR MURTAZA MERALI

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MR. DAWN ELAINE CORKER

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR MURTAZA MERALI

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 21 NILE STREET SHEFFIELD S10 2PN UNITED KINGDOM

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CORKER

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR MURTAZA MERALI

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR JOSH HENRY CORKER

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/10/1121 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR MURTAZA MERALI

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR JOHN HENRY CORKER

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

View Document

22/09/1022 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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