CORA HOMES LIMITED

06905856
GROVELANDS BUSINESS PARK WEST HADDON ROAD EAST HADDON NORTHAMPTON NN6 8FB

Documents

Documents
Date Category Description Pages
26 Feb 2025 officers Change of particulars for director (Mr Matthew Frederic Westwood) 2 Buy now
03 Jan 2025 accounts Annual Accounts 38 Buy now
15 Oct 2024 officers Change of particulars for director (Mr Bertram Richard Broadhead) 2 Buy now
12 Oct 2024 officers Termination of appointment of director (Luke Timothy Simmons) 1 Buy now
12 Oct 2024 officers Appointment of director (Matthew Frederic Westwood) 2 Buy now
08 Sep 2024 officers Termination of appointment of director (Mark Edward Eustace) 1 Buy now
24 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2024 accounts Annual Accounts 30 Buy now
24 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Nov 2022 change-of-name Certificate Change Of Name Company 3 Buy now
31 Aug 2022 accounts Annual Accounts 28 Buy now
12 Jul 2022 incorporation Memorandum Articles 10 Buy now
12 Jul 2022 resolution Resolution 3 Buy now
06 Jul 2022 resolution Resolution 2 Buy now
01 Jul 2022 incorporation Memorandum Articles 21 Buy now
28 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2022 officers Termination of appointment of director (Jamie Gibbins) 1 Buy now
28 Jun 2022 officers Appointment of director (Mr Mark Edward Eustace) 2 Buy now
28 Jun 2022 capital Return of Allotment of shares 3 Buy now
28 Jun 2022 mortgage Registration of a charge 29 Buy now
24 Jun 2022 mortgage Registration of a charge 32 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2021 accounts Annual Accounts 28 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 accounts Annual Accounts 27 Buy now
01 Oct 2020 officers Appointment of director (Mr Luke Timothy Simmons) 2 Buy now
10 Jul 2020 officers Termination of appointment of director (Darren James Bland) 1 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 29 Buy now
27 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Jun 2019 mortgage Registration of a charge 26 Buy now
03 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2018 mortgage Registration of a charge 50 Buy now
26 Nov 2018 incorporation Memorandum Articles 4 Buy now
26 Nov 2018 resolution Resolution 2 Buy now
03 Oct 2018 accounts Annual Accounts 27 Buy now
08 Aug 2018 mortgage Registration of a charge 26 Buy now
23 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2018 mortgage Registration of a charge 26 Buy now
08 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Nov 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
06 Nov 2017 resolution Resolution 1 Buy now
06 Nov 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Nov 2017 officers Termination of appointment of director (Robert John Jones) 1 Buy now
03 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
03 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
03 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
30 Oct 2017 officers Appointment of director (Mr Bertram Richard Broadhead) 2 Buy now
30 Oct 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
30 Oct 2017 officers Appointment of director (Mr Thomas Edward Lockyer Walsh) 2 Buy now
30 Oct 2017 officers Termination of appointment of director (Alan James Rudge) 1 Buy now
30 Oct 2017 officers Termination of appointment of secretary (Emw Secretaries Limited) 1 Buy now
30 Oct 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
30 Oct 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
30 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2017 accounts Annual Accounts 26 Buy now
31 Aug 2017 mortgage Registration of a charge 26 Buy now
15 Aug 2017 mortgage Registration of a charge 26 Buy now
22 Jun 2017 officers Change of particulars for director (Mr Darren James Bland) 2 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2016 mortgage Registration of a charge 26 Buy now
05 Oct 2016 mortgage Registration of a charge 25 Buy now
06 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
18 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
16 Aug 2016 mortgage Registration of a charge 20 Buy now
15 Aug 2016 accounts Annual Accounts 25 Buy now
31 May 2016 annual-return Annual Return 7 Buy now
16 Oct 2015 officers Termination of appointment of director (Joanna Avril Greenslade) 1 Buy now
10 Jun 2015 accounts Annual Accounts 22 Buy now
29 May 2015 annual-return Annual Return 8 Buy now
23 Dec 2014 officers Termination of appointment of director (Henry Brian Chapman) 1 Buy now
23 Dec 2014 officers Termination of appointment of director (Richard William Bowen) 1 Buy now
23 Dec 2014 officers Termination of appointment of secretary (Joanna Avril Greenslade) 1 Buy now
23 Dec 2014 officers Appointment of director (Robert John Jones) 2 Buy now
29 Oct 2014 officers Termination of appointment of director (Christian Peter Matthews) 1 Buy now
24 Jul 2014 mortgage Registration of a charge 20 Buy now
24 Jul 2014 mortgage Registration of a charge 20 Buy now
24 Jul 2014 mortgage Registration of a charge 22 Buy now
01 Jul 2014 accounts Annual Accounts 22 Buy now
29 May 2014 annual-return Annual Return 8 Buy now
08 Nov 2013 resolution Resolution 2 Buy now
29 Oct 2013 officers Change of particulars for director (Darren James Bland) 2 Buy now
24 Oct 2013 officers Change of particulars for director (Mr Jamie Gibbins) 2 Buy now
15 Jul 2013 accounts Annual Accounts 18 Buy now
10 Jun 2013 officers Appointment of director (Darren James Bland) 2 Buy now
05 Jun 2013 annual-return Annual Return 8 Buy now
30 Jul 2012 accounts Annual Accounts 17 Buy now
08 Jun 2012 annual-return Annual Return 8 Buy now
12 Aug 2011 mortgage Particulars of a mortgage or charge 8 Buy now
02 Jun 2011 annual-return Annual Return 8 Buy now