About

Registered Number: 06523775
Date of Incorporation: 05/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 11 Eccleston Place, Park Street, Salford, M7 4NH,

 

Founded in 2008, Corwood Properties Ltd has its registered office in Salford, it's status in the Companies House registry is set to "Active". This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORM 10 DIRECTORS FD LTD 05 March 2008 05 March 2008 1
Secretary Name Appointed Resigned Total Appointments
FORM 10 SECRETARIES FD LTD 05 March 2008 05 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 25 August 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 08 March 2018
MR01 - N/A 17 November 2017
AA - Annual Accounts 14 November 2017
MR01 - N/A 02 November 2017
MR04 - N/A 07 September 2017
MR04 - N/A 07 September 2017
MR04 - N/A 07 September 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 15 March 2016
AD01 - Change of registered office address 15 March 2016
CH03 - Change of particulars for secretary 15 March 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 15 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 18 March 2009
395 - Particulars of a mortgage or charge 25 June 2008
395 - Particulars of a mortgage or charge 25 June 2008
395 - Particulars of a mortgage or charge 25 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
287 - Change in situation or address of Registered Office 03 April 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
NEWINC - New incorporation documents 05 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2017 Outstanding

N/A

A registered charge 02 November 2017 Outstanding

N/A

Debenture 19 June 2008 Fully Satisfied

N/A

Assignment of rents 19 June 2008 Fully Satisfied

N/A

Mortgage 19 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.