CORUM PROPERTY DEVELOPMENTS LTD

09327484
12A ELLINGTON ROAD LONDON N10 3DG

Documents

Documents
Date Category Description Pages
11 Jun 2024 change-of-name Certificate Change Of Name Company 3 Buy now
07 Jun 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
14 Dec 2023 accounts Annual Accounts 3 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2023 accounts Annual Accounts 3 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2022 accounts Annual Accounts 3 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 May 2021 accounts Annual Accounts 12 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2020 accounts Annual Accounts 10 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Mar 2019 accounts Annual Accounts 7 Buy now
30 Jun 2018 accounts Annual Accounts 8 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2017 accounts Annual Accounts 3 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jun 2017 officers Appointment of secretary (Mr Robert Victor Cohen) 2 Buy now
05 Jun 2017 officers Termination of appointment of secretary (Susan Barbara Rubenstein) 1 Buy now
05 Jun 2017 officers Appointment of director (Ms Susan Barbara Rubenstein) 2 Buy now
23 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Jun 2016 mortgage Registration of a charge 24 Buy now
20 Jun 2016 mortgage Registration of a charge 26 Buy now
20 Jun 2016 mortgage Acquisition of a charge 25 Buy now
07 Jun 2016 annual-return Annual Return 4 Buy now
29 May 2016 officers Appointment of secretary (Ms Susan Barbara Rubenstein) 2 Buy now
12 May 2016 capital Return of Allotment of shares 3 Buy now
12 May 2016 resolution Resolution 3 Buy now
09 Dec 2015 accounts Annual Accounts 2 Buy now
27 Nov 2015 annual-return Annual Return 4 Buy now
27 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2014 incorporation Incorporation Company 8 Buy now