Advanced company searchLink opens in new window

CORBY TC LIMITED

Company number 02248576

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)
03 Nov 2011 AP01 Appointment of Mr Duncan Charles Eades Walker as a director
03 Nov 2011 AP01 Appointment of Mr John Charles Inwood as a director
03 Nov 2011 AP01 Appointment of Mr Nigel Guthrie Mcnair Scott as a director
02 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
02 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
25 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 23
11 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
30 Sep 2011 AA Full accounts made up to 31 March 2011
16 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
01 Jun 2011 AP04 Appointment of Ls Company Secretaries Limited as a secretary
31 May 2011 TM02 Termination of appointment of Peter Dudgeon as a secretary
25 Oct 2010 CH01 Director's details changed for Martin Reay Wood on 15 October 2010
14 Oct 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
01 Oct 2010 AA Full accounts made up to 31 March 2010
09 Jan 2010 AA Full accounts made up to 31 March 2009
12 Oct 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders
13 May 2009 395 Particulars of a mortgage or charge / charge no: 22
17 Nov 2008 AA Full accounts made up to 31 March 2008
10 Nov 2008 363a Return made up to 26/09/08; full list of members
04 Nov 2008 288b Appointment terminated director christopher gill
13 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Oct 2008 288a Director appointed land securities portfolio management LIMITED
25 Sep 2008 395 Particulars of a mortgage or charge / charge no: 20
25 Sep 2008 395 Particulars of a mortgage or charge / charge no: 21
31 Jan 2008 AA Full accounts made up to 31 March 2007