About

Registered Number: 04271500
Date of Incorporation: 16/08/2001 (22 years and 9 months ago)
Company Status: Receivership
Registered Address: 194 Crookes, Sheffield, South Yorkshire, S10 1TG

 

Corniche Homes Ltd was registered on 16 August 2001 and has its registered office in South Yorkshire, it's status in the Companies House registry is set to "Receivership". There are no directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 15 November 2010
TM02 - Termination of appointment of secretary 15 February 2010
TM01 - Termination of appointment of director 15 February 2010
TM01 - Termination of appointment of director 15 February 2010
LQ01 - Notice of appointment of receiver or manager 07 December 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
395 - Particulars of a mortgage or charge 14 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2008
AA - Annual Accounts 28 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2007
363s - Annual Return 22 August 2007
395 - Particulars of a mortgage or charge 03 April 2007
395 - Particulars of a mortgage or charge 15 November 2006
AA - Annual Accounts 17 October 2006
363s - Annual Return 29 August 2006
395 - Particulars of a mortgage or charge 05 April 2006
395 - Particulars of a mortgage or charge 05 April 2006
287 - Change in situation or address of Registered Office 28 February 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 07 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2005
225 - Change of Accounting Reference Date 17 June 2005
395 - Particulars of a mortgage or charge 15 June 2005
395 - Particulars of a mortgage or charge 15 June 2005
395 - Particulars of a mortgage or charge 03 June 2005
395 - Particulars of a mortgage or charge 03 June 2005
395 - Particulars of a mortgage or charge 03 June 2005
395 - Particulars of a mortgage or charge 03 June 2005
395 - Particulars of a mortgage or charge 24 March 2005
395 - Particulars of a mortgage or charge 24 March 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 22 November 2004
287 - Change in situation or address of Registered Office 21 May 2004
395 - Particulars of a mortgage or charge 02 April 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 06 November 2003
395 - Particulars of a mortgage or charge 23 November 2002
395 - Particulars of a mortgage or charge 22 November 2002
363s - Annual Return 12 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
NEWINC - New incorporation documents 16 August 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 June 2008 Outstanding

N/A

Legal charge 30 March 2007 Fully Satisfied

N/A

Legal charge 10 November 2006 Fully Satisfied

N/A

Mortgage 31 March 2006 Fully Satisfied

N/A

Mortgage 31 March 2006 Fully Satisfied

N/A

Deed of charge over credit balances 07 June 2005 Fully Satisfied

N/A

Legal charge 07 June 2005 Fully Satisfied

N/A

Deed of charge over credit balances 24 May 2005 Fully Satisfied

N/A

Debenture 24 May 2005 Fully Satisfied

N/A

Legal charge 24 May 2005 Fully Satisfied

N/A

Legal charge 24 May 2005 Fully Satisfied

N/A

Legal charge 22 March 2005 Fully Satisfied

N/A

Legal charge 22 March 2005 Fully Satisfied

N/A

Legal charge 31 March 2004 Fully Satisfied

N/A

Legal charge 20 November 2002 Fully Satisfied

N/A

Debenture 19 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.