Advanced company searchLink opens in new window

MIKE CORBY MANAGEMENT LIMITED

Company number 02235597

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
11 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
25 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
12 Jan 2023 CS01 Confirmation statement made on 30 November 2022 with updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
20 Jan 2022 CS01 Confirmation statement made on 30 November 2021 with updates
07 Dec 2021 PSC04 Change of details for Michael Corby as a person with significant control on 8 November 2018
23 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
17 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with updates
29 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
10 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
28 Aug 2019 MR01 Registration of charge 022355970003, created on 27 August 2019
27 Aug 2019 MR01 Registration of charge 022355970002, created on 23 August 2019
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
06 Jan 2019 CS01 Confirmation statement made on 30 November 2018 with updates
06 Jan 2019 PSC01 Notification of Jonathan Michael Eric Wells Corby as a person with significant control on 16 March 2018
06 Jan 2019 PSC04 Change of details for Michael Corby as a person with significant control on 16 March 2018
08 Nov 2018 CH01 Director's details changed for Mr Mike Corby on 8 November 2018
08 Nov 2018 CH01 Director's details changed for Mr Jonathan Michael Eric Wells Corby on 8 November 2018
08 Nov 2018 AD01 Registered office address changed from Unit 6 the Old Sawyard Parham Park Greatham Lane Pulborough West Sussex RH20 4RP England to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 8 November 2018
15 May 2018 SH01 Statement of capital following an allotment of shares on 15 March 2018
  • GBP 1,000
26 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
13 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
13 Dec 2017 TM01 Termination of appointment of Simon Cameron Wells Corby as a director on 30 November 2017
13 Dec 2017 TM01 Termination of appointment of Olivia Corby as a director on 30 November 2017