CORNHILL MORTGAGES NO.4 LIMITED

11503753
40A STATION ROAD UPMINSTER ESSEX RM14 2TR

Documents

Documents
Date Category Description Pages
06 Sep 2022 gazette Gazette Dissolved Liquidation 1 Buy now
06 Jun 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
09 Feb 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
04 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Feb 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
04 Feb 2022 resolution Resolution 1 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2021 accounts Annual Accounts 38 Buy now
20 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2020 officers Change of particulars for corporate director (Intertrust Directors 2 Limited) 1 Buy now
22 Mar 2020 officers Change of particulars for corporate director (Intertrust Directors 1 Limited) 1 Buy now
22 Mar 2020 officers Change of particulars for corporate secretary (Intertrust Corporate Services Limited) 1 Buy now
22 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2020 mortgage Registration of a charge 19 Buy now
14 Jan 2020 officers Change of particulars for director (Ms Paivi Helena Whitaker) 2 Buy now
14 Nov 2019 accounts Annual Accounts 31 Buy now
09 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Nov 2018 mortgage Registration of a charge 19 Buy now
05 Oct 2018 mortgage Registration of a charge 87 Buy now
06 Sep 2018 accounts Change Account Reference Date Company Current Shortened 3 Buy now
07 Aug 2018 incorporation Incorporation Company 62 Buy now