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)
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
  • RES13 ‐ Facility agreement/debenture/intercreditor agreement/deed of release/director's certificate/company business 28/04/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
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