CORVAN (PROPERTIES) LIMITED

C/O Mepm (Jr) Ltd Avenfield House C/O Mepm (Jr) Ltd Avenfield House, London, W1K 7AF, England
StatusACTIVE
Company No.01404104
CategoryPrivate Limited Company
Incorporated06 Dec 1978
Age45 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

CORVAN (PROPERTIES) LIMITED is an active private limited company with number 01404104. It was incorporated 45 years, 4 months, 28 days ago, on 06 December 1978. The company address is C/O Mepm (Jr) Ltd Avenfield House C/O Mepm (Jr) Ltd Avenfield House, London, W1K 7AF, England.



Company Fillings

Gazette filings brought up to date

Date: 30 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2023

Action Date: 30 May 2023

Category: Address

Type: AD01

New address: C/O Mepm (Jr) Ltd Avenfield House 118-127 Park Lane London W1K 7AF

Old address: C/O Kreston Reeves Llp Springfield House Springfield Road Horsham West Sussex RH12 2RG United Kingdom

Change date: 2023-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2022

Action Date: 14 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-14

Psc name: Cornelis Van Zadelhoff

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2022

Action Date: 14 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dhruv Neeraj Kochhar

Notification date: 2022-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-14

Officer name: Zadelhoff Beheer Bv

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mukesh Kumar Verma

Appointment date: 2022-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-14

Officer name: Colin Richard Hawkins

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Change corporate director company with change date

Date: 10 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-03-01

Officer name: Zadelhoff Beheer Bv

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: AD01

New address: C/O Kreston Reeves Llp Springfield House Springfield Road Horsham West Sussex RH12 2RG

Change date: 2021-02-01

Old address: 55 Baker Street London W1U 7EU United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Address

Type: AD01

Old address: 150 Aldersgate Street London EC1A 4AB United Kingdom

New address: 55 Baker Street London W1U 7EU

Change date: 2020-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2019-06-13

Documents

View document PDF

Legacy

Date: 12 Jun 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 12 Jun 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/05/19

Documents

View document PDF

Resolution

Date: 12 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

Old address: Company Secretarial Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB United Kingdom

New address: 150 Aldersgate Street London EC1A 4AB

Change date: 2019-03-27

Documents

View document PDF

Termination secretary company

Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-22

Officer name: Company Secretarial, Moore Stephens Llp

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

New address: Company Secretarial Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB

Old address: C/O C/O Roxburghe House Registrars Limited 2nd Floor Roxburghe House 273-287 Regent Street London W1B 2AD

Change date: 2018-08-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Company Secretarial, Moore Stephens Llp

Appointment date: 2018-08-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-22

Officer name: Roxburghe House Registrars Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 26 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-04-21

Officer name: Beheer Brouwershoff B.V.

Documents

View document PDF

Change corporate director company with change date

Date: 03 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-02-02

Officer name: Beheer Brouwershuff B.V.

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-27

Officer name: Mr Colin Richard Hawkins

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Ernest Cook

Termination date: 2016-04-27

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Ernest Cook

Change date: 2014-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cornelis Zadelhoff

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2013

Action Date: 05 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Ernest Cook

Change date: 2013-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Address

Type: AD01

Old address: C/O Roxburghe House Registrars Limited 2Nd Floor Roxburghe House 273-287 Regent Street London W1B 2AD

Change date: 2012-06-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2012

Action Date: 05 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-05

Officer name: Cornelis Van Zadelhoff

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2012

Action Date: 05 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Ernest Cook

Change date: 2012-06-05

Documents

View document PDF

Change corporate director company with change date

Date: 20 Jun 2012

Action Date: 05 Jun 2012

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2012-06-05

Officer name: Beheer Brouwershuff B.V.

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Roxburghe House Registrars Limited

Documents

View document PDF

Termination secretary company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rawlison & Butler Nominees Limited

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2012

Action Date: 10 Apr 2012

Category: Address

Type: AD01

Old address: Griffin House, 135, High Street Crawley West Sussex RH10 1DQ

Change date: 2012-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aloysius Van Der Heijden

Documents

View document PDF

Appoint corporate director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Beheer Brouwershuff B.V.

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 07/01/08 from: st paul's house warwick lane london EC4M 7BP

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/99; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ADD INTERIORS LIMITED

THE COTTAGE,REIGATE,RH2 0SH

Number:07359328
Status:ACTIVE
Category:Private Limited Company

ALVEN PARTNERSHIP

P O BOX 12175, HILL HOUSE,LONDON,N19 5TE

Number:LP005441
Status:ACTIVE
Category:Limited Partnership

ARION PRINT LTD

C/O LEONARD CURTIS 6TH FLOOR,LEEDS,LS1 5JL

Number:09846616
Status:LIQUIDATION
Category:Private Limited Company

C & S CARPENTRY LIMITED

9 PORTLAND SQUARE,,BS2 8ST

Number:04616098
Status:ACTIVE
Category:Private Limited Company

DYNAMIX CONSULTANCY LIMITED

4 DANE JOHN WORKS,CANTERBURY,CT1 3PP

Number:06612458
Status:ACTIVE
Category:Private Limited Company

ROSS ARCHER TRANSPORT LTD

10 BIRLINGHAM CLOSE,PERSHORE,WR10 1LZ

Number:10001975
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source