CORPORATE PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 Application to strike the company off the register

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

01/12/221 December 2022 Change of details for Mr Mark Raymond Pereira as a person with significant control on 2022-11-30

View Document

01/12/221 December 2022 Change of details for Mr Mark Raymond Pereira as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Director's details changed for Mr Mark Raymond Pereira on 2022-11-30

View Document

30/11/2230 November 2022 Secretary's details changed for Mr Mark Pereira on 2022-11-30

View Document

27/04/2227 April 2022 Registered office address changed from Suite 12 Cherrytree Union Road Sheffield S11 9EF England to Unit C4 the Limelight Building Centenary Works 150 Little London Road Sheffield S8 0UJ on 2022-04-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

15/02/2215 February 2022 Cessation of Code Properties Limited as a person with significant control on 2022-02-03

View Document

15/02/2215 February 2022 Notification of Mark Raymond Pereira as a person with significant control on 2022-02-03

View Document

15/02/2215 February 2022 Cessation of Resonate Property Limited as a person with significant control on 2022-02-03

View Document

15/02/2215 February 2022 Notification of Mark Cody as a person with significant control on 2022-02-03

View Document

05/01/225 January 2022 Amended total exemption full accounts made up to 2020-08-31

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Director's details changed for Mr Mark Raymond Pereira on 2021-10-25

View Document

25/10/2125 October 2021 Director's details changed for Mr Mark Cody on 2021-10-25

View Document

25/10/2125 October 2021 Director's details changed for Mr James Garner on 2021-10-25

View Document

25/10/2125 October 2021 Secretary's details changed for Mr Mark Cody on 2021-10-25

View Document

25/10/2125 October 2021 Secretary's details changed for Mr Mark Pereira on 2021-10-25

View Document

25/10/2125 October 2021 Secretary's details changed for Mr James Garner on 2021-10-25

View Document

29/07/2129 July 2021 Termination of appointment of Luke Norman as a director on 2021-06-03

View Document

27/07/2127 July 2021 Notification of Resonate Property Limited as a person with significant control on 2021-07-02

View Document

27/07/2127 July 2021 Termination of appointment of Luke Norman as a secretary on 2021-06-03

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-07-02

View Document

27/07/2127 July 2021 Notification of Code Properties Limited as a person with significant control on 2021-07-02

View Document

27/07/2127 July 2021 Cessation of Luke Norman as a person with significant control on 2021-06-03

View Document

27/07/2127 July 2021 Cessation of Mark Raymond Pereira as a person with significant control on 2021-07-02

View Document

27/07/2127 July 2021 Cessation of Mark Cody as a person with significant control on 2021-07-02

View Document

24/06/2124 June 2021 Registered office address changed from 5 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ England to Suite 12 Cherrytree Union Road Sheffield S11 9EF on 2021-06-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/02/214 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STEPHEN GARNER

View Document

28/09/2028 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE NORMAN

View Document

25/09/2025 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CODY

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

25/09/2025 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RAYMOND PEREIRA

View Document

25/09/2025 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE NORMAN / 13/07/2020

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CODY / 13/07/2020

View Document

13/07/2013 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MARK CODY / 13/07/2020

View Document

13/07/2013 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR LUKE NORMAN / 13/07/2020

View Document

07/07/207 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MARK PEREIRA / 06/07/2020

View Document

07/07/207 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES GARNER / 06/07/2020

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PEREIRA / 06/07/2020

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 116 HANGINGWATER ROAD FULWOOD SHEFFIELD SOUTH YORKSHIRE S11 7ES ENGLAND

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GARNER / 06/07/2020

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 9 DEW CLOSE RUGBY CV22 6NE UNITED KINGDOM

View Document

28/08/1928 August 2019 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