Corfe Prestige Homes Ltd was founded on 06 February 2001, it's status at Companies House is "Active". We don't know the number of employees at the company. This organisation has one director listed as Green, Helen in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREEN, Helen | 06 February 2001 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 May 2020 | |
CS01 - N/A | 20 February 2020 | |
AA - Annual Accounts | 03 June 2019 | |
CS01 - N/A | 20 February 2019 | |
AA - Annual Accounts | 25 June 2018 | |
CS01 - N/A | 20 February 2018 | |
AA - Annual Accounts | 21 April 2017 | |
CS01 - N/A | 16 February 2017 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 10 March 2016 | |
CH01 - Change of particulars for director | 10 March 2016 | |
CH03 - Change of particulars for secretary | 10 March 2016 | |
MR04 - N/A | 27 July 2015 | |
MR04 - N/A | 27 July 2015 | |
MR04 - N/A | 27 July 2015 | |
MR04 - N/A | 27 July 2015 | |
MR04 - N/A | 27 July 2015 | |
MR04 - N/A | 27 July 2015 | |
MR04 - N/A | 27 July 2015 | |
MR04 - N/A | 27 July 2015 | |
MR04 - N/A | 27 July 2015 | |
AR01 - Annual Return | 06 March 2015 | |
AA - Annual Accounts | 05 February 2015 | |
AA01 - Change of accounting reference date | 05 November 2014 | |
AR01 - Annual Return | 13 February 2014 | |
AD01 - Change of registered office address | 03 January 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AR01 - Annual Return | 28 February 2013 | |
AA - Annual Accounts | 03 January 2013 | |
MG01 - Particulars of a mortgage or charge | 08 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 December 2012 | |
AD01 - Change of registered office address | 04 October 2012 | |
AR01 - Annual Return | 02 March 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AR01 - Annual Return | 28 March 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 19 February 2010 | |
AA - Annual Accounts | 02 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 December 2009 | |
363a - Annual Return | 02 April 2009 | |
AA - Annual Accounts | 01 February 2009 | |
AA - Annual Accounts | 03 April 2008 | |
363s - Annual Return | 25 February 2008 | |
363s - Annual Return | 20 February 2007 | |
AA - Annual Accounts | 06 February 2007 | |
363s - Annual Return | 10 February 2006 | |
AA - Annual Accounts | 23 December 2005 | |
363s - Annual Return | 15 February 2005 | |
AA - Annual Accounts | 17 January 2005 | |
287 - Change in situation or address of Registered Office | 12 November 2004 | |
363s - Annual Return | 17 February 2004 | |
395 - Particulars of a mortgage or charge | 29 January 2004 | |
AA - Annual Accounts | 23 January 2004 | |
395 - Particulars of a mortgage or charge | 08 January 2004 | |
395 - Particulars of a mortgage or charge | 05 June 2003 | |
363s - Annual Return | 24 February 2003 | |
395 - Particulars of a mortgage or charge | 04 February 2003 | |
395 - Particulars of a mortgage or charge | 17 January 2003 | |
395 - Particulars of a mortgage or charge | 09 January 2003 | |
395 - Particulars of a mortgage or charge | 27 November 2002 | |
AA - Annual Accounts | 13 June 2002 | |
363s - Annual Return | 12 February 2002 | |
395 - Particulars of a mortgage or charge | 06 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 February 2002 | |
RESOLUTIONS - N/A | 27 December 2001 | |
RESOLUTIONS - N/A | 27 December 2001 | |
RESOLUTIONS - N/A | 27 December 2001 | |
123 - Notice of increase in nominal capital | 27 December 2001 | |
395 - Particulars of a mortgage or charge | 19 December 2001 | |
395 - Particulars of a mortgage or charge | 19 May 2001 | |
225 - Change of Accounting Reference Date | 22 March 2001 | |
288a - Notice of appointment of directors or secretaries | 27 February 2001 | |
288a - Notice of appointment of directors or secretaries | 27 February 2001 | |
MEM/ARTS - N/A | 26 February 2001 | |
288b - Notice of resignation of directors or secretaries | 21 February 2001 | |
288b - Notice of resignation of directors or secretaries | 21 February 2001 | |
CERTNM - Change of name certificate | 12 February 2001 | |
NEWINC - New incorporation documents | 06 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 30 November 2012 | Fully Satisfied |
N/A |
Legal mortgage | 20 January 2004 | Fully Satisfied |
N/A |
Debenture | 05 January 2004 | Fully Satisfied |
N/A |
Mortgage deed | 23 May 2003 | Fully Satisfied |
N/A |
Legal mortgage | 24 January 2003 | Fully Satisfied |
N/A |
Legal mortgage | 14 January 2003 | Fully Satisfied |
N/A |
Mortgage deed | 19 December 2002 | Fully Satisfied |
N/A |
Debenture deed | 22 November 2002 | Fully Satisfied |
N/A |
Legal mortgage | 25 January 2002 | Fully Satisfied |
N/A |
Mortgage deed | 14 December 2001 | Fully Satisfied |
N/A |
Mortgage deed | 11 May 2001 | Fully Satisfied |
N/A |