Advanced company searchLink opens in new window

CORINTHIAN SQUARE RESIDENTS COMPANY LIMITED

Company number 03536536

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2024 AD01 Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA United Kingdom to 8 Kings Court Newcomen Colchester Essex CO4 9RA on 23 May 2024
23 May 2024 CH01 Director's details changed for Mr John Michael Probert on 23 May 2024
23 May 2024 PSC04 Change of details for Mr John Michael Probert as a person with significant control on 23 May 2024
23 May 2024 PSC04 Change of details for Mr Brian Stewart Larkman as a person with significant control on 23 May 2024
13 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
03 Nov 2023 AP04 Appointment of Pms Managing Estates Limited as a secretary on 3 November 2023
03 Nov 2023 TM02 Termination of appointment of Brian Stewart Larkman as a secretary on 3 November 2023
03 Nov 2023 AD01 Registered office address changed from Unit 9a Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st England to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 3 November 2023
25 Aug 2023 TM01 Termination of appointment of Alan James Sargeant as a director on 18 August 2023
25 Aug 2023 PSC07 Cessation of Alan James Sargeant as a person with significant control on 18 August 2023
12 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
20 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
04 Mar 2022 AD02 Register inspection address has been changed from 37 Hyde Lane Danbury Chelmsford CM3 4QT England to 40 Lavender House, 40 Hyde Lane, Danbury Chelmsford Essex CM3 4QT
02 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
20 Sep 2021 PSC04 Change of details for Mr Brian Stewart Larkman as a person with significant control on 20 September 2021
20 Sep 2021 AD04 Register(s) moved to registered office address Unit 9a Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st
20 Sep 2021 CH01 Director's details changed for Mr Brian Stewart Larkman on 20 September 2021
20 Sep 2021 CH03 Secretary's details changed for Mr Brian Stewart Larkman on 20 September 2021
24 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
22 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
22 Mar 2021 CH01 Director's details changed for Mr Brian Stewart Larkman on 1 April 2020
22 Mar 2021 CH03 Secretary's details changed for Mr Brian Stewart Larkman on 1 April 2020
09 Feb 2021 AD01 Registered office address changed from De Vine House 1299-1301 London Road Leigh on Sea Essex SS9 2AD to Unit 9a Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on 9 February 2021
23 Jun 2020 AA Total exemption full accounts made up to 31 December 2019