About

Registered Number: 05597052
Date of Incorporation: 19/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, GL10 3UT,

 

Corinium Property Services Ltd was established in 2005, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Bates, Adam Joseph, Bates, Gary Robert, Bates, Jane, Bates, Jonathan Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Adam Joseph 19 October 2005 - 1
BATES, Gary Robert 19 October 2005 - 1
BATES, Jane 19 October 2005 - 1
BATES, Jonathan Peter 19 October 2005 15 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
TM01 - Termination of appointment of director 07 November 2019
CS01 - N/A 06 November 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 23 October 2017
PSC01 - N/A 23 October 2017
PSC01 - N/A 23 October 2017
AA - Annual Accounts 18 July 2017
AD01 - Change of registered office address 28 October 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 16 November 2009
RESOLUTIONS - N/A 28 August 2009
RESOLUTIONS - N/A 28 August 2009
123 - Notice of increase in nominal capital 28 August 2009
123 - Notice of increase in nominal capital 28 August 2009
AA - Annual Accounts 13 August 2009
128(1) - Statement of rights attached to allotted shares 13 August 2009
128(1) - Statement of rights attached to allotted shares 13 August 2009
128(4) - Notice of assignment of name or new name to any class of shares 13 August 2009
287 - Change in situation or address of Registered Office 18 June 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 08 May 2007
363s - Annual Return 20 December 2006
RESOLUTIONS - N/A 13 February 2006
123 - Notice of increase in nominal capital 13 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2006
CERTNM - Change of name certificate 08 February 2006
395 - Particulars of a mortgage or charge 01 February 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
NEWINC - New incorporation documents 19 October 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.