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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 January 2006 | Outstanding |
N/A |