Advanced company searchLink opens in new window

CORLEIGH LIMITED

Company number 04340913

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)
20 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
20 Dec 2017 TM01 Termination of appointment of Robert Thomas Neate as a director on 7 December 2017
20 Dec 2017 AP01 Appointment of Mr Martin Neate as a director on 20 December 2017
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
26 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
02 Dec 2016 MR01 Registration of charge 043409130009, created on 1 December 2016
01 Dec 2016 MR04 Satisfaction of charge 4 in full
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Mar 2015 MR01 Registration of charge 043409130007, created on 27 February 2015
06 Mar 2015 MR01 Registration of charge 043409130008, created on 27 February 2015
02 Feb 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
18 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
06 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Feb 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
11 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
02 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
12 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
25 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009