Advanced company searchLink opens in new window

CORSERV FACILITIES LIMITED

Company number 12263854

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)
08 Apr 2024 AP01 Appointment of Mr Paul Cooper as a director on 8 April 2024
02 Apr 2024 TM01 Termination of appointment of Peter Robert Andrew as a director on 1 April 2024
05 Feb 2024 TM01 Termination of appointment of Paul Stewart Hayes as a director on 31 January 2024
24 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
24 Oct 2023 TM01 Termination of appointment of Tim Andrew Jeans as a director on 3 October 2023
18 Oct 2023 AA Accounts for a small company made up to 31 March 2023
31 Jul 2023 CH01 Director's details changed for Mr Anthony Paul Byrne on 1 July 2023
26 Jul 2023 AP01 Appointment of Mr Paul Stewart Hayes as a director on 1 July 2023
26 Jul 2023 AP01 Appointment of Mr Anthony Paul Byrne as a director on 1 July 2023
26 Jul 2023 TM01 Termination of appointment of Michael William Hanrahan as a director on 3 July 2023
11 Jul 2023 TM01 Termination of appointment of Alan John Hoare as a director on 30 June 2023
27 Mar 2023 MR01 Registration of charge 122638540004, created on 22 March 2023
27 Mar 2023 MR01 Registration of charge 122638540005, created on 22 March 2023
27 Mar 2023 MR01 Registration of charge 122638540006, created on 22 March 2023
03 Jan 2023 AP01 Appointment of Mr Simon Giles Ashby as a director on 1 January 2023
14 Nov 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
08 Nov 2022 AA Accounts for a small company made up to 31 March 2022
30 Jun 2022 TM02 Termination of appointment of David Edwin Graham Kinnair as a secretary on 30 June 2022
29 Jun 2022 AD04 Register(s) moved to registered office address Western Group Centre Radnor Road Scorrier Redruth Cornwall TR16 5EH
08 Apr 2022 TM01 Termination of appointment of Philip John Mawston as a director on 8 April 2022
06 Jan 2022 TM02 Termination of appointment of Richard Cyril Zmuda as a secretary on 31 December 2021
21 Dec 2021 AD01 Registered office address changed from Head Office Higher Trenant Road Wadebridge Cornwall PL27 6TW to Western Group Centre Radnor Road Scorrier Redruth Cornwall TR16 5EH on 21 December 2021
15 Dec 2021 TM01 Termination of appointment of Stephen James Smith as a director on 8 December 2021
02 Dec 2021 AD03 Register(s) moved to registered inspection location Cormac Offices Castle Canyke Road Bodmin Cornwall PL31 1DZ
02 Dec 2021 AD02 Register inspection address has been changed to Cormac Offices Castle Canyke Road Bodmin Cornwall PL31 1DZ