Advanced company searchLink opens in new window

CORY BROTHERS LIMITED

Company number 04717201

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-01
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
  • ANNOTATION Clarification a second filed PSC07 was registered on 12.05.2022.
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