Advanced company searchLink opens in new window

CORKER MANAGEMENT LTD

Company number 07929925

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)
28 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
14 Jan 2024 AA Micro company accounts made up to 31 July 2023
05 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
05 Feb 2023 TM01 Termination of appointment of Niranjela Karunatilake Keen as a director on 31 August 2022
21 Jan 2023 AA Micro company accounts made up to 31 July 2022
08 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with updates
23 Jan 2022 AA Micro company accounts made up to 31 July 2021
07 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
18 Nov 2020 AP01 Appointment of Mrs Niranjela Karunatilake Keen as a director on 1 July 2020
18 Sep 2020 AA Micro company accounts made up to 31 July 2020
26 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
26 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
14 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
04 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
18 Mar 2018 AA Micro company accounts made up to 31 July 2017
15 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
19 Mar 2017 AA Micro company accounts made up to 31 July 2016
05 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
11 Jan 2017 AD01 Registered office address changed from Silurian House Windmill Hill Brenchley Tonbridge Kent TN12 7NP to 22 Cleavesland Laddingford Maidstone Kent ME18 6BS on 11 January 2017
26 Mar 2016 AA Micro company accounts made up to 31 July 2015
28 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100
15 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
15 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
03 Jan 2015 CH03 Secretary's details changed for Sheila Keen on 1 August 2014
03 Jan 2015 AD01 Registered office address changed from 153 Maidstone Road Paddock Wood Tonbridge Kent TN12 6DU to Silurian House Windmill Hill Brenchley Tonbridge Kent TN12 7NP on 3 January 2015