CORPAG SERVICES (UK) LIMITED

04280137
1 CHARTERHOUSE MEWS LONDON UNITED KINGDOM EC1M 6BB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
24 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Apr 2024 accounts Annual Accounts 16 Buy now
21 Nov 2023 capital Return of Allotment of shares 3 Buy now
04 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2023 accounts Annual Accounts 18 Buy now
29 Nov 2022 accounts Annual Accounts 16 Buy now
14 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 officers Appointment of director (Annemarie Charlotte Van Munster-Visser) 2 Buy now
28 Sep 2022 officers Termination of appointment of director (Antonia Maria Christine Van Zuilen - Van Gils) 1 Buy now
27 Jun 2022 officers Termination of appointment of director (Pasquale Barbuzzi) 1 Buy now
17 Jun 2022 officers Appointment of director (Miss Natalie Mulvihill) 2 Buy now
12 Nov 2021 accounts Annual Accounts 8 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2021 resolution Resolution 3 Buy now
04 Jan 2021 accounts Annual Accounts 9 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Nov 2019 miscellaneous Second filing of Confirmation Statement dated 01/10/2016 11 Buy now
10 Oct 2019 accounts Annual Accounts 10 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2019 officers Termination of appointment of director (Three Rivers Directors Limited) 1 Buy now
08 Jan 2019 officers Termination of appointment of director (Alastair Bond Gunning) 1 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2018 accounts Annual Accounts 10 Buy now
24 May 2018 officers Appointment of director (Pasquale Barbuzzi) 2 Buy now
09 May 2018 officers Termination of appointment of secretary (Three Rivers Secretaries Limited) 1 Buy now
20 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jun 2017 accounts Annual Accounts 9 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Oct 2016 accounts Annual Accounts 4 Buy now
01 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Oct 2015 annual-return Annual Return 4 Buy now
21 Aug 2015 accounts Annual Accounts 5 Buy now
07 Oct 2014 annual-return Annual Return 4 Buy now
13 Jun 2014 accounts Annual Accounts 5 Buy now
07 Oct 2013 accounts Annual Accounts 5 Buy now
02 Oct 2013 annual-return Annual Return 4 Buy now
12 Oct 2012 annual-return Annual Return 4 Buy now
12 Oct 2012 officers Change of particulars for corporate director (Three Rivers Directors Limited) 2 Buy now
12 Oct 2012 officers Change of particulars for corporate secretary (Three Rivers Secretaries Ltd) 2 Buy now
12 Oct 2012 officers Change of particulars for director (Mr Alastair Bond Gunning) 2 Buy now
02 Jul 2012 accounts Annual Accounts 5 Buy now
16 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Oct 2011 annual-return Annual Return 5 Buy now
16 Aug 2011 accounts Annual Accounts 10 Buy now
19 Jul 2011 officers Termination of appointment of director (Andrew Greenfield) 2 Buy now
08 Jul 2011 officers Appointment of corporate director (Three Rivers Directors Limited) 3 Buy now
08 Jul 2011 officers Appointment of director (Alastair Bond Gunning) 3 Buy now
11 Apr 2011 officers Termination of appointment of secretary (Petia Greenfield) 2 Buy now
11 Apr 2011 officers Termination of appointment of secretary (Andrew Greenfield) 2 Buy now
11 Apr 2011 officers Appointment of corporate secretary (Three Rivers Secretaries Ltd) 3 Buy now
01 Nov 2010 accounts Annual Accounts 10 Buy now
25 Oct 2010 annual-return Annual Return 4 Buy now
13 Oct 2010 officers Appointment of director (Mrs Antonia Maria Christine Van Zuilen - Van Gils) 2 Buy now
15 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Oct 2009 annual-return Annual Return 5 Buy now
17 Jul 2009 officers Appointment terminated director david sims 2 Buy now
11 Jul 2009 accounts Annual Accounts 10 Buy now
18 Jun 2009 officers Director appointed mr david john sims 2 Buy now
10 Nov 2008 address Registered office changed on 10/11/2008 from, room 1-326 dover street, london, W1S 4LY 1 Buy now
04 Nov 2008 annual-return Return made up to 01/10/08; no change of members 10 Buy now
21 Oct 2008 officers Appointment terminated director alison smith 1 Buy now
21 Oct 2008 officers Appointment terminated director bryan tarttelin 1 Buy now
21 Oct 2008 officers Appointment terminated director lincoln administration LIMITED 1 Buy now
21 Oct 2008 officers Secretary appointed petia ivanova marinova greenfield 2 Buy now
20 Oct 2008 address Registered office changed on 20/10/2008 from, 6TH floor queens house, 55-56 lincolns inn fields, london, WC2A 3LJ 1 Buy now
17 Jul 2008 accounts Annual Accounts 7 Buy now
24 Jun 2008 accounts Accounting reference date extended from 30/09/2007 to 31/12/2007 1 Buy now
02 Oct 2007 officers Director's particulars changed 1 Buy now
02 Oct 2007 officers Secretary resigned 1 Buy now
02 Oct 2007 annual-return Return made up to 03/09/07; full list of members 8 Buy now
21 Jul 2007 accounts Annual Accounts 3 Buy now
24 Jan 2007 annual-return Return made up to 03/09/06; full list of members 8 Buy now
29 Jun 2006 officers New director appointed 2 Buy now
23 Jun 2006 accounts Annual Accounts 3 Buy now
21 Jun 2006 officers Director's particulars changed 1 Buy now
14 Jun 2006 officers New director appointed 2 Buy now
26 Apr 2006 address Registered office changed on 26/04/06 from: 62 craddocks avenue, ashtead, surrey KT21 1PG 1 Buy now
29 Dec 2005 officers New secretary appointed;new director appointed 3 Buy now
25 Oct 2005 annual-return Return made up to 03/09/05; full list of members 7 Buy now
08 Apr 2005 accounts Annual Accounts 8 Buy now
21 Sep 2004 annual-return Return made up to 03/09/04; full list of members 7 Buy now
06 Sep 2004 accounts Annual Accounts 8 Buy now
22 Sep 2003 annual-return Return made up to 03/09/03; full list of members 7 Buy now
02 Dec 2002 accounts Annual Accounts 8 Buy now
06 Nov 2002 annual-return Return made up to 03/09/02; full list of members 6 Buy now
31 May 2002 officers New director appointed 6 Buy now
07 Nov 2001 capital Ad 16/10/01--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
12 Sep 2001 officers Director resigned 1 Buy now
12 Sep 2001 officers Secretary resigned 1 Buy now
12 Sep 2001 officers New director appointed 2 Buy now