Download leads from Nexok and grow your business. Find out more

Corob Central Properties Limited

Documents

Total Documents68
Total Pages564

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022
25 April 2023Confirmation statement made on 15 April 2023 with no updates
8 September 2022Accounts for a small company made up to 31 December 2021
28 April 2022Confirmation statement made on 15 April 2022 with no updates
14 September 2021Accounts for a small company made up to 31 December 2020
21 April 2021Confirmation statement made on 15 April 2021 with no updates
3 December 2020Accounts for a small company made up to 31 December 2019
15 April 2020Confirmation statement made on 15 April 2020 with no updates
30 September 2019Accounts for a small company made up to 31 December 2018
15 April 2019Confirmation statement made on 15 April 2019 with updates
11 October 2018Appointment of Mr Simon Neil Bentley as a secretary on 1 October 2018
11 October 2018Termination of appointment of James Gordon Radford as a secretary on 1 October 2018
12 September 2018Accounts for a small company made up to 31 December 2017
9 August 2018Notification of Corob (West One) Limited as a person with significant control on 20 July 2018
9 August 2018Cessation of Corob Holdings Ltd as a person with significant control on 20 July 2018
27 April 2018Confirmation statement made on 15 April 2018 with no updates
6 October 2017Accounts for a small company made up to 31 December 2016
6 October 2017Accounts for a small company made up to 31 December 2016
27 April 2017Confirmation statement made on 15 April 2017 with updates
27 April 2017Confirmation statement made on 15 April 2017 with updates
19 September 2016Full accounts made up to 31 December 2015
19 September 2016Full accounts made up to 31 December 2015
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,200
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,200
8 October 2015Full accounts made up to 31 December 2014
8 October 2015Full accounts made up to 31 December 2014
8 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,200
8 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,200
19 September 2014Full accounts made up to 31 December 2013
19 September 2014Full accounts made up to 31 December 2013
7 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,200
7 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,200
3 September 2013Full accounts made up to 31 December 2012
3 September 2013Full accounts made up to 31 December 2012
7 May 2013Annual return made up to 15 April 2013 with a full list of shareholders
7 May 2013Annual return made up to 15 April 2013 with a full list of shareholders
1 October 2012Full accounts made up to 31 December 2011
1 October 2012Full accounts made up to 31 December 2011
27 April 2012Annual return made up to 15 April 2012 with a full list of shareholders
27 April 2012Annual return made up to 15 April 2012 with a full list of shareholders
28 September 2011Full accounts made up to 31 December 2010
28 September 2011Full accounts made up to 31 December 2010
10 May 2011Particulars of a mortgage or charge / charge no: 1
10 May 2011Particulars of a mortgage or charge / charge no: 1
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders
29 September 2010Full accounts made up to 31 December 2009
29 September 2010Full accounts made up to 31 December 2009
29 April 2010Annual return made up to 15 April 2010 with a full list of shareholders
29 April 2010Annual return made up to 15 April 2010 with a full list of shareholders
15 June 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009
15 June 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009
28 April 2009Ad 20/04/09\gbp si 1199@1=1199\gbp ic 1/1200\
28 April 2009Ad 20/04/09\gbp si 1199@1=1199\gbp ic 1/1200\
16 April 2009Appointment terminated secretary london law secretarial LIMITED
16 April 2009Director appointed felix cook
16 April 2009Registered office changed on 16/04/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
16 April 2009Director and secretary appointed james gordon radford
16 April 2009Director and secretary appointed james gordon radford
16 April 2009Registered office changed on 16/04/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
16 April 2009Appointment terminated secretary london law secretarial LIMITED
16 April 2009Director appointed stephen john wiseman
16 April 2009Director appointed stephen john wiseman
16 April 2009Appointment terminated director john cowdry
16 April 2009Appointment terminated director john cowdry
16 April 2009Director appointed felix cook
15 April 2009Incorporation
15 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing