Corfe Estates Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2017)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2017-06-30 | |
Total assets | £233,529 | +95.72% |
BIRCHEN HOUSE (QUADRANT) LIMITED
Company type |
Private Limited Company, Active |
Company Number |
06035973 |
Record last updated |
Saturday, March 21, 2020 3:16:37 AM UTC |
Official Address |
The Sundial 61 Caldy Road West Kirby And Thurstaston
|
Locality |
West Kirby And Thurstaston |
Region |
Wirral, England |
Postal Code |
CH482HN
|
Sector |
Development of building projects |
Visits
Searches
Doc. Type |
Publication date |
Download link |
|
Registry |
Nov 3, 2019 |
Resignation of one Director (a man)
|  |
Registry |
Apr 6, 2016 |
Two appointments: a woman and a man
|  |
Financials |
May 2, 2014 |
Annual accounts
|  |
Registry |
Feb 26, 2014 |
Registration of a charge / charge code
|  |
Registry |
Jan 24, 2014 |
Annual return
|  |
Registry |
Feb 14, 2013 |
Annual return 6035...
|  |
Registry |
Feb 14, 2013 |
Change of particulars for director
|  |
Registry |
Feb 14, 2013 |
Change of particulars for secretary
|  |
Financials |
Jan 31, 2013 |
Annual accounts
|  |
Registry |
Dec 14, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 30, 2012 |
Change of registered office address
|  |
Registry |
Apr 2, 2012 |
Annual return
|  |
Registry |
Apr 2, 2012 |
Change of registered office address
|  |
Financials |
Mar 28, 2012 |
Amended accounts
|  |
Financials |
Mar 27, 2012 |
Annual accounts
|  |
Registry |
Apr 27, 2011 |
Change of particulars for director
|  |
Registry |
Apr 27, 2011 |
Annual return
|  |
Financials |
Apr 20, 2011 |
Annual accounts
|  |
Registry |
Feb 24, 2010 |
Appointment of a woman as Secretary
|  |
Registry |
Feb 24, 2010 |
Resignation of one Secretary
|  |
Registry |
Feb 24, 2010 |
Resignation of one Director
|  |
Registry |
Feb 24, 2010 |
Resignation of one Director 6035...
|  |
Financials |
Feb 17, 2010 |
Annual accounts
|  |
Registry |
Feb 10, 2010 |
Appointment of a woman as Secretary
|  |
Registry |
Feb 10, 2010 |
Resignation of one Director (a woman)
|  |
Registry |
Jan 19, 2010 |
Annual return
|  |
Registry |
Nov 19, 2009 |
Change of accounting reference date
|  |
Registry |
Apr 29, 2009 |
Annual return
|  |
Registry |
Mar 17, 2008 |
Change of accounting reference date
|  |
Financials |
Mar 17, 2008 |
Annual accounts
|  |
Registry |
Jan 28, 2008 |
Annual return
|  |
Registry |
Feb 2, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jan 4, 2007 |
Resignation of a director
|  |
Registry |
Jan 4, 2007 |
Resignation of a secretary
|  |
Registry |
Jan 4, 2007 |
Appointment of a director
|  |
Registry |
Jan 4, 2007 |
Appointment of a director 6035...
|  |
Registry |
Jan 4, 2007 |
Appointment of a director
|  |
Registry |
Jan 4, 2007 |
Change in situation or address of registered office
|  |
Registry |
Dec 21, 2006 |
Five appointments: 2 women and 3 men
|  |
Registry |
Jan 27, 2005 |
Company name change
|  |
Registry |
Oct 22, 2004 |
Company name change 4260...
|  |
Registry |
Jul 1, 2002 |
Appointment of a man as Director
|  |
Registry |
Jul 27, 2001 |
Appointment of a woman as Secretary and Director
|  |