This company is commonly known as A&o Corsaire Ltd. The company was founded 9 years ago and was given the registration number 09601315. The firm's registered office is in BRACKNELL. You can find them at The Capitol Building, Oldbury, Bracknell, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | A&O CORSAIRE LTD |
---|---|---|
Company Number | : | 09601315 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Capitol Building, Oldbury, Bracknell, England, RG12 8FZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capitol Building, Oldbury, Bracknell, United Kingdom, RG12 8FZ | Director | 20 May 2015 | Active |
The Capitol Building, Oldbury, Bracknell, United Kingdom, RG12 8FZ | Director | 27 April 2017 | Active |
Boundary House, Lady Margaret Road, Ascot, United Kingdom, SL5 9QH | Director | 20 May 2015 | Active |
Hatchwood Rise, Farnham Road, Odiham, United Kingdom, RG29 1AB | Director | 20 May 2015 | Active |
Parkshore Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Capitol Building, Oldbury, Bracknell, United Kingdom, RG12 8FZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Officers | Change person director company with change date. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-25 | Accounts | Accounts with accounts type small. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type small. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Address | Change registered office address company with date old address new address. | Download |
2018-03-07 | Officers | Termination director company with name termination date. | Download |
2017-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.