- 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) |
---|---|---|---|
18 Feb 2021 | AA | Full accounts made up to 29 February 2020 | |
07 Dec 2020 | MR01 | Registration of charge 047172010005, created on 2 December 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
05 Dec 2019 | AA | Full accounts made up to 28 February 2019 | |
15 Oct 2019 | CH01 | Director's details changed for Mr Nicholas Philip Stone on 9 October 2019 | |
29 Jul 2019 | TM01 | Termination of appointment of James Richard De Villeneuve Kidwell as a director on 26 July 2019 | |
15 Jul 2019 | MR01 | Registration of charge 047172010004, created on 10 July 2019 | |
12 Apr 2019 | AP01 | Appointment of Mr Nicholas Philip Stone as a director on 12 April 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
20 Dec 2018 | AP01 | Appointment of Mr Peter John Wilson as a director on 20 December 2018 | |
22 Oct 2018 | AA | Full accounts made up to 28 February 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 | |
10 May 2018 | TM01 | Termination of appointment of Mark Robert Cooke as a director on 8 May 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
30 Jan 2018 | TM01 | Termination of appointment of Kevin Barrie Gorman as a director on 24 January 2018 | |
06 Dec 2017 | AA | Full accounts made up to 28 February 2017 | |
24 Nov 2017 | AD01 | Registered office address changed from Claremont Buildings Old Clatterbridge Road Bebington Merseyside CH63 4JB to One Strand Trafalgar Square London WC2N 5HR on 24 November 2017 | |
24 Nov 2017 | AP03 | Appointment of Mr Peter Timothy James Mason as a secretary on 17 November 2017 | |
24 Nov 2017 | AP01 | Appointment of Mr David Maxwell Scott Noble as a director on 15 November 2017 | |
26 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2017 | CC04 | Statement of company's objects | |
13 Sep 2017 | MR01 | Registration of charge 047172010003, created on 6 September 2017 | |
23 Aug 2017 | TM02 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
30 Jan 2017 | AP03 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 27 January 2017 |