THE CORCORAN PARTNERSHIP LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Notification of Carol Rose Corcoran as a person with significant control on 2025-10-01 |
| 01/10/251 October 2025 New | Micro company accounts made up to 2024-03-30 |
| 05/07/255 July 2025 | Satisfaction of charge 062200680003 in full |
| 05/07/255 July 2025 | Satisfaction of charge 062200680004 in full |
| 05/07/255 July 2025 | Satisfaction of charge 062200680002 in full |
| 18/02/2518 February 2025 | Confirmation statement made on 2025-01-02 with no updates |
| 29/08/2429 August 2024 | Appointment of receiver or manager |
| 30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
| 06/01/246 January 2024 | Notification of Adriane Michael Corcoran as a person with significant control on 2024-01-02 |
| 05/01/245 January 2024 | Confirmation statement made on 2024-01-02 with updates |
| 05/01/245 January 2024 | Withdrawal of a person with significant control statement on 2024-01-05 |
| 05/01/245 January 2024 | Termination of appointment of Kieran John Corcoran as a director on 2024-01-02 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 23/05/2323 May 2023 | Registration of charge 062200680005, created on 2023-05-17 |
| 15/05/2315 May 2023 | Second filing of Confirmation Statement dated 2020-05-07 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-04-19 with no updates |
| 09/05/239 May 2023 | Director's details changed for Adriane Michael Corcoran on 2023-03-30 |
| 13/04/2313 April 2023 | Director's details changed for Kieran John Corcoran on 2023-01-27 |
| 13/04/2313 April 2023 | Secretary's details changed for Carol Rose Corcoran on 2023-03-30 |
| 13/04/2313 April 2023 | Director's details changed for Carol Rose Corcoran on 2023-03-30 |
| 13/04/2313 April 2023 | Director's details changed for James Corcoran on 2023-03-30 |
| 13/04/2313 April 2023 | Director's details changed for Adriane Michael Corcoran on 2023-03-30 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-04-19 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/01/2218 January 2022 | Total exemption full accounts made up to 2021-03-30 |
| 30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
| 26/03/2126 March 2021 | 30/03/20 TOTAL EXEMPTION FULL |
| 21/05/2021 May 2020 | Statement of capital following an allotment of shares on 2019-11-30 |
| 21/05/2021 May 2020 | 30/11/19 STATEMENT OF CAPITAL GBP 75004 |
| 19/05/2019 May 2020 | 30/11/19 STATEMENT OF CAPITAL GBP 75004 |
| 19/05/2019 May 2020 | 30/03/19 TOTAL EXEMPTION FULL |
| 18/05/2018 May 2020 | 30/11/19 STATEMENT OF CAPITAL GBP 37504 |
| 18/05/2018 May 2020 | 30/11/19 STATEMENT OF CAPITAL GBP 37504 |
| 18/05/2018 May 2020 | 30/11/19 STATEMENT OF CAPITAL GBP 37504 |
| 18/05/2018 May 2020 | 30/11/19 STATEMENT OF CAPITAL GBP 37504 |
| 15/05/2015 May 2020 | 30/11/19 STATEMENT OF CAPITAL GBP 37504 |
| 07/05/207 May 2020 | Confirmation statement made on 2020-04-19 with no updates |
| 07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
| 30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
| 24/12/1924 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
| 30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 17/08/1817 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 062200680004 |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/07/1731 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 062200680003 |
| 25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 16/08/1616 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL CORCORAN / 15/08/2016 |
| 27/07/1627 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 062200680002 |
| 01/06/161 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KIERAN JOHN CORCORAN / 19/04/2016 |
| 01/06/161 June 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 28/04/1528 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/05/1414 May 2014 | REGISTERED OFFICE CHANGED ON 14/05/2014 FROM C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTS WD17 1DA |
| 14/05/1414 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 29/06/1329 June 2013 | DISS40 (DISS40(SOAD)) |
| 28/06/1328 June 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
| 26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 07/06/137 June 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 16/04/1316 April 2013 | FIRST GAZETTE |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 15/09/1215 September 2012 | DISS40 (DISS40(SOAD)) |
| 13/09/1213 September 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
| 04/09/124 September 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 14/08/1214 August 2012 | FIRST GAZETTE |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 20/08/1120 August 2011 | DISS40 (DISS40(SOAD)) |
| 18/08/1118 August 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
| 16/08/1116 August 2011 | FIRST GAZETTE |
| 29/03/1129 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2009 |
| 12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL CORCORAN / 01/10/2009 |
| 12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CORCORAN / 01/10/2009 |
| 12/08/1012 August 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
| 12/08/1012 August 2010 | Annual return made up to 19 April 2009 with full list of shareholders |
| 12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ROSE CORCORAN / 01/10/2009 |
| 12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIERAN JOHN CORCORAN / 01/10/2009 |
| 20/05/1020 May 2010 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER |
| 20/05/1020 May 2010 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2010 |
| 08/03/108 March 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 17/04/0917 April 2009 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER |
| 04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 26/08/0826 August 2008 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
| 26/08/0826 August 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
| 29/12/0729 December 2007 | S80A AUTH TO ALLOT SEC 19/04/07 |
| 16/07/0716 July 2007 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: ST MARTIN'S HOUSE 31-35 CLARENDON ROAD WATFORD HERTS WD17 1JF |
| 23/06/0723 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 19/04/0719 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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