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

Corbets Place Developments Limited

Documents

Total Documents47
Total Pages312

Filing History

4 September 2023Total exemption full accounts made up to 31 October 2022
15 March 2023Confirmation statement made on 13 March 2023 with no updates
29 July 2022Total exemption full accounts made up to 31 October 2021
6 July 2022Termination of appointment of Hayley Anne Perry as a secretary on 6 July 2022
4 July 2022Registered office address changed from Office 1 Riverside Court 24 Lower Southend Road Wickford Essex SS11 8AW to 1 Oscar House 1B Fairfield Road Brentwood CM14 4LR on 4 July 2022
4 July 2022Appointment of Mrs Hayley Anne Perry as a secretary on 4 July 2022
16 March 2022Confirmation statement made on 13 March 2022 with no updates
24 March 2021Confirmation statement made on 13 March 2021 with no updates
22 January 2021Compulsory strike-off action has been discontinued
21 January 2021Total exemption full accounts made up to 31 October 2019
21 January 2021Termination of appointment of Elliot James Altman as a director on 21 January 2021
21 January 2021Total exemption full accounts made up to 31 October 2020
29 December 2020First Gazette notice for compulsory strike-off
17 March 2020Confirmation statement made on 13 March 2020 with no updates
13 March 2019Confirmation statement made on 13 March 2019 with no updates
9 January 2019Total exemption full accounts made up to 31 October 2018
24 December 2018Previous accounting period shortened from 31 December 2018 to 31 October 2018
21 November 2018Total exemption full accounts made up to 31 December 2017
17 April 2018Confirmation statement made on 13 March 2018 with no updates
6 December 2017Compulsory strike-off action has been discontinued
6 December 2017Compulsory strike-off action has been discontinued
5 December 2017First Gazette notice for compulsory strike-off
5 December 2017First Gazette notice for compulsory strike-off
4 December 2017Micro company accounts made up to 31 December 2016
4 December 2017Micro company accounts made up to 31 December 2016
20 March 2017Confirmation statement made on 13 March 2017 with updates
20 March 2017Confirmation statement made on 13 March 2017 with updates
9 January 2017Total exemption small company accounts made up to 31 March 2016
9 January 2017Total exemption small company accounts made up to 31 March 2016
12 October 2016Current accounting period shortened from 31 March 2017 to 31 December 2016
12 October 2016Current accounting period shortened from 31 March 2017 to 31 December 2016
27 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 300
27 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 300
23 December 2015Termination of appointment of Barry Bernard Tansey as a director on 25 November 2015
23 December 2015Termination of appointment of Barry Bernard Tansey as a director on 25 November 2015
28 November 2015Total exemption small company accounts made up to 31 March 2015
28 November 2015Total exemption small company accounts made up to 31 March 2015
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 300
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 300
27 June 2014Registration of charge 089390060001
27 June 2014Registration of charge 089390060001
27 June 2014Registration of charge 089390060002
27 June 2014Registration of charge 089390060002
18 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 300
18 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 300
13 March 2014Incorporation
13 March 2014Incorporation
Sign up now to grow your client base. Plans & Pricing