THE CORVETTE COURT DEVELOPMENT COMPANY LIMITED - CARDIFF


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-08-16 View Report
Accounts. Accounts type micro entity. 2023-03-02 View Report
Confirmation statement. Statement with updates. 2022-08-17 View Report
Accounts. Accounts type micro entity. 2022-05-25 View Report
Officers. Change date: 2021-09-30. Officer name: Paul Martin Connelly. 2021-09-30 View Report
Confirmation statement. Statement with updates. 2021-08-16 View Report
Accounts. Accounts type micro entity. 2021-05-26 View Report
Officers. Change date: 2021-05-21. Officer name: Rh Seel & Co Limited. 2021-05-21 View Report
Address. New address: 11 - 13 Penhill Road Cardiff Caerdydd CF11 9PQ. Change date: 2021-05-21. Old address: The Crown House Wyndham Crescent Canton Cardiff CF11 9UH. 2021-05-21 View Report
Officers. Officer name: Seel & Co Limited. Change date: 2021-01-18. 2021-01-18 View Report
Confirmation statement. Statement with updates. 2020-09-22 View Report
Accounts. Accounts type micro entity. 2020-08-21 View Report
Confirmation statement. Statement with updates. 2019-09-02 View Report
Accounts. Accounts type micro entity. 2019-02-27 View Report
Confirmation statement. Statement with updates. 2018-09-06 View Report
Officers. Appointment date: 2018-05-16. Officer name: Seel & Co Limited. 2018-05-16 View Report
Officers. Termination date: 2018-05-16. Officer name: Anthony Michael Seel. 2018-05-16 View Report
Accounts. Accounts type micro entity. 2018-03-12 View Report
Confirmation statement. Statement with updates. 2017-08-24 View Report
Accounts. Accounts type total exemption small. 2016-11-18 View Report
Confirmation statement. Statement with updates. 2016-08-24 View Report
Accounts. Accounts type total exemption small. 2016-01-11 View Report
Annual return. With made up date full list shareholders. 2015-08-24 View Report
Accounts. Accounts type total exemption small. 2014-10-16 View Report
Annual return. With made up date full list shareholders. 2014-09-18 View Report
Accounts. Accounts type total exemption small. 2013-12-18 View Report
Annual return. With made up date full list shareholders. 2013-09-30 View Report
Accounts. Accounts type total exemption small. 2012-11-01 View Report
Annual return. With made up date full list shareholders. 2012-09-10 View Report
Accounts. Accounts type total exemption small. 2011-11-16 View Report
Annual return. With made up date full list shareholders. 2011-08-25 View Report
Accounts. Accounts type total exemption small. 2011-01-18 View Report
Officers. Officer name: Rh Seel & Company. 2010-11-05 View Report
Annual return. With made up date full list shareholders. 2010-11-04 View Report
Officers. Officer name: Anthony Michael Seel. 2010-10-29 View Report
Accounts. Accounts type total exemption small. 2009-12-07 View Report
Annual return. Legacy. 2009-08-26 View Report
Accounts. Accounts type total exemption small. 2009-06-25 View Report
Annual return. Legacy. 2008-12-08 View Report
Annual return. Legacy. 2008-12-08 View Report
Officers. Description: Secretary appointed rh seel & company. 2008-12-04 View Report
Accounts. Accounts type total exemption small. 2008-08-19 View Report
Address. Description: Registered office changed on 01/12/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR. 2007-12-01 View Report
Officers. Description: Secretary resigned. 2007-09-14 View Report
Officers. Description: Director resigned. 2007-07-30 View Report
Accounts. Accounts type total exemption full. 2007-06-08 View Report
Annual return. Legacy. 2006-11-13 View Report
Officers. Description: Secretary's particulars changed. 2006-07-11 View Report
Accounts. Accounts type total exemption small. 2006-06-19 View Report
Annual return. Legacy. 2005-12-14 View Report