CORNER FLAG PROPERTY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-20 with no updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-06-30 |
14/02/2514 February 2025 | Appointment of Mr Marcel Seip as a director on 2025-02-14 |
31/01/2531 January 2025 | Satisfaction of charge 095539090002 in full |
31/01/2531 January 2025 | Satisfaction of charge 095539090003 in full |
17/10/2417 October 2024 | Registration of charge 095539090005, created on 2024-10-10 |
17/10/2417 October 2024 | Satisfaction of charge 095539090004 in full |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-20 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/06/2414 June 2024 | Termination of appointment of Paul David Stapleton as a director on 2024-06-10 |
10/06/2410 June 2024 | Cessation of Paul David Stapleton as a person with significant control on 2024-06-10 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-06-30 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-20 with no updates |
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 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/04/2320 April 2023 | Termination of appointment of Deborah Cook as a director on 2023-04-20 |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-20 with no updates |
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 |
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 |
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 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/01/2126 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/06/2023 June 2020 | REGISTERED OFFICE CHANGED ON 23/06/2020 FROM UNIT B VALLEY HOUSE VALLEY ROAD PLYMOUTH DEVON PL7 1RF ENGLAND |
04/02/204 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
18/09/1918 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH COOK / 18/09/2019 |
18/09/1918 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP COOK / 18/09/2019 |
16/09/1916 September 2019 | REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 3 PLYM HOUSE 3 LONGBRIDGE ROAD PLYMOUTH PL6 8LT |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/05/1913 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 095539090003 |
16/10/1816 October 2018 | DIRECTOR APPOINTED MRS DEBORAH COOK |
12/10/1812 October 2018 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH COOK |
10/10/1810 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID STAPLETON |
04/09/184 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | CESSATION OF MARCEL SEIP AS A PSC |
23/07/1823 July 2018 | CESSATION OF LUCY SEIP AS A PSC |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
23/03/1823 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
15/11/1715 November 2017 | ADOPT ARTICLES 09/11/2017 |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCEL SEIP |
07/07/177 July 2017 | CESSATION OF PAUL STAPLETON AS A PSC |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY SEIP |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
29/03/1729 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 095539090002 |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/08/1611 August 2016 | PREVEXT FROM 30/04/2016 TO 30/06/2016 |
11/07/1611 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP COOK / 11/07/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/06/161 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 095539090001 |
16/03/1616 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
27/01/1627 January 2016 | SECOND FILING WITH MUD 17/12/15 FOR FORM AR01 |
18/01/1618 January 2016 | DIRECTOR APPOINTED MRS DEBORAH COOK |
17/12/1517 December 2015 | Annual return made up to 17 December 2015 with full list of shareholders |
17/12/1517 December 2015 | DIRECTOR APPOINTED MR PAUL DAVID STAPLETON |
17/12/1517 December 2015 | APPOINTMENT TERMINATED, DIRECTOR MARCEL SEIP |
12/10/1512 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COOK / 12/10/2015 |
12/10/1512 October 2015 | REGISTERED OFFICE CHANGED ON 12/10/2015 FROM, 38 BRIDAL CLOSE PLYMOUTH, DEVON, PL7 5LF, UNITED KINGDOM |
21/04/1521 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CORNER FLAG PROPERTY SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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