CORVAN (PROPERTIES) LIMITED
Status | ACTIVE |
Company No. | 01404104 |
Category | Private Limited Company |
Incorporated | 06 Dec 1978 |
Age | 45 years, 4 months, 28 days |
Jurisdiction | England 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
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
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
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
Gazette filings brought up to date
Date: 21 Dec 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 12 Jun 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 12 Jun 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 31/05/19
Documents
Resolution
Date: 12 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Termination secretary company
Date: 30 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 04 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cornelis Zadelhoff
Documents
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
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
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
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
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
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
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
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
Appoint corporate secretary company with name
Date: 18 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Roxburghe House Registrars Limited
Documents
Termination secretary company with name
Date: 18 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rawlison & Butler Nominees Limited
Documents
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
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
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
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
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
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
Termination director company with name
Date: 06 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aloysius Van Der Heijden
Documents
Appoint corporate director company with name
Date: 06 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Beheer Brouwershuff B.V.
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
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
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
Legacy
Date: 26 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/07; full list of members
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Jul 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 03 Jul 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 27 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/06; full list of members
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 30 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/05; full list of members
Documents
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
Legacy
Date: 03 Nov 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 27 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/04; full list of members
Documents
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
Legacy
Date: 02 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/03; full list of members
Documents
Legacy
Date: 02 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 21 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/02; full list of members
Documents
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
Legacy
Date: 04 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/01; full list of members
Documents
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
Legacy
Date: 14 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/00; full list of members
Documents
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
Legacy
Date: 10 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/99; full list of members
Documents
Legacy
Date: 06 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
THE COTTAGE,REIGATE,RH2 0SH
Number: | 07359328 |
Status: | ACTIVE |
Category: | Private Limited Company |
P O BOX 12175, HILL HOUSE,LONDON,N19 5TE
Number: | LP005441 |
Status: | ACTIVE |
Category: | Limited Partnership |
C/O LEONARD CURTIS 6TH FLOOR,LEEDS,LS1 5JL
Number: | 09846616 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
9 PORTLAND SQUARE,,BS2 8ST
Number: | 04616098 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DANE JOHN WORKS,CANTERBURY,CT1 3PP
Number: | 06612458 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BIRLINGHAM CLOSE,PERSHORE,WR10 1LZ
Number: | 10001975 |
Status: | ACTIVE |
Category: | Private Limited Company |