CORNER PLOT PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Confirmation statement made on 2025-06-14 with no updates |
31/03/2531 March 2025 | Previous accounting period shortened from 2024-06-27 to 2024-06-26 |
28/03/2528 March 2025 | Previous accounting period shortened from 2024-06-28 to 2024-06-27 |
13/01/2513 January 2025 | Satisfaction of charge 126703040005 in full |
15/08/2415 August 2024 | Director's details changed for Mr Michael Corner on 2024-08-15 |
15/08/2415 August 2024 | Director's details changed for Mrs Nicola Threadgold on 2024-08-15 |
15/08/2415 August 2024 | Change of details for Mrs Nicola Threadgold as a person with significant control on 2024-08-15 |
15/08/2415 August 2024 | Change of details for Mr Michael Corner as a person with significant control on 2024-08-15 |
15/08/2415 August 2024 | Secretary's details changed for Mrs Nicola Threadgold on 2024-08-15 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-14 with no updates |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
22/04/2422 April 2024 | Registration of charge 126703040010, created on 2024-04-18 |
18/04/2418 April 2024 | Registration of charge 126703040009, created on 2024-04-17 |
01/09/231 September 2023 | Registration of charge 126703040008, created on 2023-09-01 |
25/08/2325 August 2023 | Satisfaction of charge 126703040003 in full |
08/08/238 August 2023 | Confirmation statement made on 2023-06-14 with no updates |
08/08/238 August 2023 | Registered office address changed from Unit 7 the Watermark Gateshead NE11 9SY England to Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby DE21 6BF on 2023-08-08 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-06-28 |
22/06/2322 June 2023 | Registration of charge 126703040006, created on 2023-06-13 |
22/06/2322 June 2023 | Registration of charge 126703040007, created on 2023-06-13 |
29/03/2329 March 2023 | Previous accounting period shortened from 2022-06-29 to 2022-06-28 |
17/02/2317 February 2023 | Registration of charge 126703040005, created on 2023-02-10 |
16/09/2216 September 2022 | Registration of charge 126703040004, created on 2022-09-06 |
28/06/2228 June 2022 | Annual accounts for year ending 28 Jun 2022 |
30/03/2230 March 2022 | Registration of charge 126703040003, created on 2022-03-18 |
22/02/2222 February 2022 | Registered office address changed from 21 Hawkridge Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0QS United Kingdom to Unit 7 the Watermark Gateshead NE11 9SY on 2022-02-22 |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-14 with updates |
15/06/2015 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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