CORNER FLAG PROPERTY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/02/2514 February 2025 Appointment of Mr Marcel Seip as a director on 2025-02-14

View Document

31/01/2531 January 2025 Satisfaction of charge 095539090002 in full

View Document

31/01/2531 January 2025 Satisfaction of charge 095539090003 in full

View Document

17/10/2417 October 2024 Registration of charge 095539090005, created on 2024-10-10

View Document

17/10/2417 October 2024 Satisfaction of charge 095539090004 in full

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Termination of appointment of Paul David Stapleton as a director on 2024-06-10

View Document

10/06/2410 June 2024 Cessation of Paul David Stapleton as a person with significant control on 2024-06-10

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

12/07/2312 July 2023 Registered office address changed from Suite F3 Forresters House 41 Estover Close Plymouth PL6 7PL England to Seco Support Limited - Unit 3a Lynher House Bush Park Plymouth Devon PL6 7RG on 2023-07-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/04/2320 April 2023 Termination of appointment of Deborah Cook as a director on 2023-04-20

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

20/07/2120 July 2021 Registered office address changed from Suite F3 Forresters House 41 Estover Close Plymouth PL6 7PL England to Suite F3 Forresters House 41 Estover Close Plymouth PL6 7PL on 2021-07-20

View Document

09/07/219 July 2021 Registered office address changed from Forresters House 41 Estover Close Plymouth PL6 7PL England to Suite F3 Forresters House 41 Estover Close Plymouth PL6 7PL on 2021-07-09

View Document

08/07/218 July 2021 Registered office address changed from Unit C Valley House Valley Road Plymouth Devon PL7 1RF England to Forresters House 41 Estover Close Plymouth PL6 7PL on 2021-07-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/01/2126 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM UNIT B VALLEY HOUSE VALLEY ROAD PLYMOUTH DEVON PL7 1RF ENGLAND

View Document

04/02/204 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH COOK / 18/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP COOK / 18/09/2019

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 3 PLYM HOUSE 3 LONGBRIDGE ROAD PLYMOUTH PL6 8LT

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095539090003

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MRS DEBORAH COOK

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH COOK

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID STAPLETON

View Document

04/09/184 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CESSATION OF MARCEL SEIP AS A PSC

View Document

23/07/1823 July 2018 CESSATION OF LUCY SEIP AS A PSC

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/11/1715 November 2017 ADOPT ARTICLES 09/11/2017

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCEL SEIP

View Document

07/07/177 July 2017 CESSATION OF PAUL STAPLETON AS A PSC

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY SEIP

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095539090002

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/08/1611 August 2016 PREVEXT FROM 30/04/2016 TO 30/06/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP COOK / 11/07/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095539090001

View Document

16/03/1616 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 SECOND FILING WITH MUD 17/12/15 FOR FORM AR01

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MRS DEBORAH COOK

View Document

17/12/1517 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR PAUL DAVID STAPLETON

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARCEL SEIP

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COOK / 12/10/2015

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM, 38 BRIDAL CLOSE PLYMOUTH, DEVON, PL7 5LF, UNITED KINGDOM

View Document

21/04/1521 April 2015 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