Founded in 2003, Corporation Properties & Development Ltd are based in Berkhamsted, Hertfordshire, it's status at Companies House is "Active". Corporation Properties & Development Ltd has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOTTRILL, Gary John | 26 April 2004 | - | 1 |
BONE, Dennis John | 26 April 2004 | 30 November 2013 | 1 |
ROBINSON, Andrew Michael | 26 April 2004 | 30 November 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 October 2020 | |
AA - Annual Accounts | 13 July 2020 | |
AA01 - Change of accounting reference date | 13 February 2020 | |
MR04 - N/A | 01 November 2019 | |
MR04 - N/A | 01 November 2019 | |
MR04 - N/A | 01 November 2019 | |
MR04 - N/A | 01 November 2019 | |
MR04 - N/A | 01 November 2019 | |
CS01 - N/A | 12 October 2019 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 03 October 2018 | |
AA - Annual Accounts | 24 May 2018 | |
CS01 - N/A | 05 October 2017 | |
AA - Annual Accounts | 23 May 2017 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 20 October 2015 | |
AA - Annual Accounts | 23 June 2015 | |
AA01 - Change of accounting reference date | 17 December 2014 | |
AR01 - Annual Return | 19 October 2014 | |
AA - Annual Accounts | 19 December 2013 | |
MR04 - N/A | 19 December 2013 | |
MR04 - N/A | 19 December 2013 | |
RESOLUTIONS - N/A | 06 December 2013 | |
TM01 - Termination of appointment of director | 02 December 2013 | |
TM01 - Termination of appointment of director | 02 December 2013 | |
AR01 - Annual Return | 27 November 2013 | |
SH01 - Return of Allotment of shares | 26 November 2013 | |
AD01 - Change of registered office address | 03 November 2013 | |
MR04 - N/A | 24 August 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AR01 - Annual Return | 22 October 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 17 October 2011 | |
AR01 - Annual Return | 01 November 2010 | |
AA - Annual Accounts | 02 September 2010 | |
AA - Annual Accounts | 06 January 2010 | |
AR01 - Annual Return | 21 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
AA - Annual Accounts | 22 January 2009 | |
363a - Annual Return | 20 October 2008 | |
395 - Particulars of a mortgage or charge | 10 October 2008 | |
395 - Particulars of a mortgage or charge | 13 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 January 2008 | |
AA - Annual Accounts | 30 November 2007 | |
363a - Annual Return | 03 October 2007 | |
AA - Annual Accounts | 22 January 2007 | |
363a - Annual Return | 15 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 November 2006 | |
395 - Particulars of a mortgage or charge | 20 October 2006 | |
395 - Particulars of a mortgage or charge | 19 September 2006 | |
287 - Change in situation or address of Registered Office | 08 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 2006 | |
395 - Particulars of a mortgage or charge | 18 July 2006 | |
395 - Particulars of a mortgage or charge | 30 June 2006 | |
395 - Particulars of a mortgage or charge | 10 June 2006 | |
395 - Particulars of a mortgage or charge | 10 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 2006 | |
395 - Particulars of a mortgage or charge | 17 May 2006 | |
395 - Particulars of a mortgage or charge | 17 May 2006 | |
395 - Particulars of a mortgage or charge | 01 December 2005 | |
363s - Annual Return | 31 October 2005 | |
AA - Annual Accounts | 05 August 2005 | |
225 - Change of Accounting Reference Date | 25 October 2004 | |
363s - Annual Return | 15 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 July 2004 | |
287 - Change in situation or address of Registered Office | 15 June 2004 | |
288a - Notice of appointment of directors or secretaries | 14 May 2004 | |
288a - Notice of appointment of directors or secretaries | 14 May 2004 | |
288a - Notice of appointment of directors or secretaries | 14 May 2004 | |
288b - Notice of resignation of directors or secretaries | 14 May 2004 | |
288b - Notice of resignation of directors or secretaries | 14 May 2004 | |
NEWINC - New incorporation documents | 03 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 03 October 2008 | Fully Satisfied |
N/A |
Mortgage | 04 August 2008 | Fully Satisfied |
N/A |
Mortgage | 18 October 2006 | Fully Satisfied |
N/A |
Mortgage deed | 18 September 2006 | Fully Satisfied |
N/A |
Mortgage deed | 07 July 2006 | Fully Satisfied |
N/A |
Mortgage | 29 June 2006 | Fully Satisfied |
N/A |
Mortgage | 01 June 2006 | Fully Satisfied |
N/A |
Mortgage | 26 May 2006 | Fully Satisfied |
N/A |
Mortgage | 16 May 2006 | Fully Satisfied |
N/A |
Mortgage deed | 16 May 2006 | Fully Satisfied |
N/A |
Mortgage | 24 November 2005 | Fully Satisfied |
N/A |