- Company Overview for CORY BROTHERS LIMITED (04717201)
- Filing history for CORY BROTHERS LIMITED (04717201)
- People for CORY BROTHERS LIMITED (04717201)
- Charges for CORY BROTHERS LIMITED (04717201)
- More for CORY BROTHERS LIMITED (04717201)
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) |
---|---|---|---|
24 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
12 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
09 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
02 Mar 2023 | MR01 | Registration of charge 047172010007, created on 1 March 2023 | |
01 Mar 2023 | CERTNM |
Company name changed cory brothers shipping agency LIMITED\certificate issued on 01/03/23
|
|
06 Dec 2022 | AA01 | Current accounting period shortened from 28 February 2023 to 31 December 2022 | |
06 Dec 2022 | AA | Full accounts made up to 28 February 2022 | |
15 Jul 2022 | MR01 | Registration of charge 047172010006, created on 15 July 2022 | |
12 May 2022 | RP04PSC07 | Second filing for the cessation of Braemar Shipping Services Plc as a person with significant control | |
06 May 2022 | AP03 | Appointment of Mr. Martin Castro as a secretary on 3 May 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
08 Mar 2022 | AP01 | Appointment of Mr Antoon Adrianus Herman De Jong as a director on 1 March 2022 | |
08 Mar 2022 | AP01 | Appointment of Mr James Anthony Crosby as a director on 1 March 2022 | |
08 Mar 2022 | PSC02 | Notification of Vertomcory Holding Ltd as a person with significant control on 1 March 2022 | |
07 Mar 2022 | PSC07 |
Cessation of Braemar Shipping Services Plc as a person with significant control on 1 March 2022
|
|
02 Mar 2022 | AD01 | Registered office address changed from One Strand Trafalgar Square London WC2N 5HR United Kingdom to 8th Floor St Vincent's House 1 Cutler Street Ipswich IP1 1UQ on 2 March 2022 | |
02 Mar 2022 | TM01 | Termination of appointment of Nicholas Philip Stone as a director on 28 February 2022 | |
02 Mar 2022 | TM02 | Termination of appointment of Peter Timothy James Mason as a secretary on 28 February 2022 | |
02 Mar 2022 | MR04 | Satisfaction of charge 047172010002 in full | |
02 Mar 2022 | MR04 | Satisfaction of charge 047172010003 in full | |
02 Mar 2022 | MR04 | Satisfaction of charge 047172010004 in full | |
28 Feb 2022 | MR04 | Satisfaction of charge 047172010005 in full | |
28 Aug 2021 | AA | Full accounts made up to 28 February 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates |