7 CORRANCE ROAD MANAGEMENT COMPANY LIMITED

07269821
PETERSCOURT WALKERN ROAD BENINGTON STEVENAGE SG2 7LN

Documents

Documents
Date Category Description Pages
13 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2023 accounts Annual Accounts 3 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2022 accounts Annual Accounts 3 Buy now
12 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2022 accounts Annual Accounts 3 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2021 accounts Annual Accounts 3 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 accounts Annual Accounts 2 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2019 accounts Annual Accounts 2 Buy now
27 Feb 2019 officers Appointment of director (Mr Graham Norman John Meadows) 2 Buy now
27 Feb 2019 officers Termination of appointment of director (David Alan Hunt) 1 Buy now
27 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2018 accounts Annual Accounts 2 Buy now
17 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Jun 2017 officers Change of particulars for director (Miss Gemma Jane Tinsdale) 3 Buy now
17 Mar 2017 accounts Annual Accounts 2 Buy now
13 Jun 2016 annual-return Annual Return 3 Buy now
11 Mar 2016 accounts Annual Accounts 2 Buy now
05 Jun 2015 annual-return Annual Return 3 Buy now
29 Mar 2015 accounts Annual Accounts 3 Buy now
12 Jun 2014 annual-return Annual Return 3 Buy now
18 Mar 2014 accounts Annual Accounts 3 Buy now
30 Jan 2014 officers Appointment of director (Mr David Alan Hunt) 2 Buy now
10 Dec 2013 officers Termination of appointment of director (Peter Radford) 1 Buy now
13 Jun 2013 annual-return Annual Return 3 Buy now
13 Jun 2013 officers Change of particulars for director (Miss Gemma Jane Tinsdale) 2 Buy now
13 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Sep 2012 officers Change of particulars for director (Miss Gemma Tinsdale) 2 Buy now
23 Aug 2012 accounts Annual Accounts 2 Buy now
07 Jun 2012 annual-return Annual Return 3 Buy now
11 Apr 2012 officers Appointment of director (Miss Gemma Tinsdale) 2 Buy now
10 Apr 2012 officers Appointment of director (Mrs Helen Cecilia Rayfield) 2 Buy now
13 Mar 2012 accounts Annual Accounts 2 Buy now
23 Nov 2011 annual-return Annual Return 2 Buy now
11 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Oct 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Sep 2011 gazette Gazette Notice Compulsary 1 Buy now
30 Jul 2010 officers Appointment of director (Peter William Robert Radford) 3 Buy now
01 Jun 2010 officers Termination of appointment of director (Yomtov Jacobs) 1 Buy now
01 Jun 2010 incorporation Incorporation Company 20 Buy now