Advanced company searchLink opens in new window

CORMORANT PROPERTY LIMITED

Company number 08722976

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)
12 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
27 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
01 Nov 2021 CS01 Confirmation statement made on 8 October 2021 with updates
01 Nov 2021 AP01 Appointment of Mr William Richard Moore as a director on 20 October 2021
01 Nov 2021 TM01 Termination of appointment of Peter Christopher Little as a director on 20 October 2021
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
24 Feb 2021 PSC01 Notification of Timothy Warner as a person with significant control on 1 February 2020
24 Feb 2021 TM01 Termination of appointment of William Richard Moore as a director on 1 February 2021
24 Feb 2021 PSC07 Cessation of William Richard Moore as a person with significant control on 1 February 2020
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
18 Nov 2020 AP03 Appointment of Mrs Charlotte Carter as a secretary on 1 November 2020
14 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
25 Nov 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 Nov 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
26 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
19 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 Aug 2017 AD01 Registered office address changed from Roppeleghs West End Lane Haslemere Surrey GU27 2EN to 104 Stockbridge Road Chichester PO19 8QP on 16 August 2017
24 Feb 2017 CH01 Director's details changed for Mr William Richard Moore on 24 February 2017
24 Feb 2017 AP01 Appointment of Mr Timothy Russell Warner as a director on 1 January 2017
10 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
10 Oct 2016 CH01 Director's details changed for Mr William Richard Moore on 1 October 2016