This company is commonly known as Corporate Recovery Specialists Limited. The company was founded 16 years ago and was given the registration number 06324774. The firm's registered office is in DORCHESTER. You can find them at Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CORPORATE RECOVERY SPECIALISTS LIMITED |
---|---|---|
Company Number | : | 06324774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, England, DT1 1TP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 4, Portfolio House, 3 Princes Street, Dorchester, England, DT1 1TP | Secretary | 13 February 2019 | Active |
Suite 4, Portfolio House, 3 Princes Street, Dorchester, England, DT1 1TP | Director | 26 July 2007 | Active |
Suite 4, Portfolio House, 3 Princes Street, Dorchester, England, DT1 1TP | Secretary | 21 November 2013 | Active |
Trewoon, Poldhu Cove, Mullion, Helston, TR12 7JB | Secretary | 26 July 2007 | Active |
Terverva Farm, Treverva, Penryn, United Kingdom, TR10 9BL | Director | 31 May 2012 | Active |
Mrs Katie Parkman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 4, Portfolio House, Dorchester, England, DT1 1TP |
Nature of control | : |
|
Mr Christopher William Parkman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 4, Portfolio House, Dorchester, England, DT1 1TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-14 | Capital | Capital allotment shares. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Capital | Second filing capital allotment shares. | Download |
2022-09-06 | Capital | Capital allotment shares. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-16 | Capital | Capital allotment shares. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Officers | Change person director company with change date. | Download |
2019-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-13 | Officers | Appoint person secretary company with name date. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Officers | Termination secretary company with name termination date. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-20 | Address | Change registered office address company with date old address new address. | Download |
2017-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.