CORINTHIAN LAND LIMITED

07219364
GAY DAWN OFFICES PENNIS LANE FAWKHAM, LONGFIELD KENT DA3 8LY

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 7 Buy now
14 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2023 accounts Annual Accounts 7 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 7 Buy now
17 May 2022 officers Termination of appointment of director (Rebecca Wright) 1 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2022 officers Termination of appointment of director (Martin Graham Walker) 1 Buy now
16 Mar 2022 officers Termination of appointment of director (Jayne Margaret Walker) 1 Buy now
21 Sep 2021 accounts Annual Accounts 7 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Mar 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
24 Dec 2020 accounts Annual Accounts 8 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Sep 2019 accounts Annual Accounts 9 Buy now
04 Jun 2019 officers Termination of appointment of director (Simon James Clifford Wright) 1 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 8 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 8 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 accounts Annual Accounts 6 Buy now
26 Apr 2016 annual-return Annual Return 7 Buy now
20 Oct 2015 officers Appointment of director (Mr Martin Graham Walker) 2 Buy now
20 Oct 2015 officers Appointment of director (Mrs Jayne Margaret Walker) 2 Buy now
20 Oct 2015 officers Appointment of director (Mr Simon James Clifford Wright) 2 Buy now
20 Oct 2015 officers Appointment of director (Mrs Rebecca Wright) 2 Buy now
16 Oct 2015 accounts Annual Accounts 5 Buy now
29 Apr 2015 annual-return Annual Return 5 Buy now
07 Oct 2014 accounts Annual Accounts 6 Buy now
16 Apr 2014 annual-return Annual Return 5 Buy now
16 Apr 2014 officers Change of particulars for director (Mr Stephen John Billings) 2 Buy now
16 Apr 2014 officers Change of particulars for director (Mr Ronald John Billings) 2 Buy now
05 Nov 2013 capital Return of Allotment of shares 3 Buy now
01 Oct 2013 accounts Annual Accounts 6 Buy now
17 Apr 2013 annual-return Annual Return 4 Buy now
17 Apr 2013 officers Change of particulars for director (Mr Clive John Billings) 2 Buy now
17 Apr 2013 officers Change of particulars for director (Mr Andrew John Billings) 2 Buy now
03 Oct 2012 accounts Annual Accounts 6 Buy now
01 May 2012 annual-return Annual Return 6 Buy now
05 Oct 2011 accounts Annual Accounts 6 Buy now
04 May 2011 annual-return Annual Return 4 Buy now
17 May 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
11 Apr 2010 incorporation Incorporation Company 24 Buy now