- 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) |
---|---|---|---|
30 Jan 2017 | TM02 | Termination of appointment of Christopher Raine as a secretary on 27 January 2017 | |
21 Sep 2016 | AA | Full accounts made up to 29 February 2016 | |
19 Sep 2016 | CH01 | Director's details changed for Miss Louise Margaret Evans on 15 September 2016 | |
18 May 2016 | MA | Memorandum and Articles of Association | |
18 May 2016 | RESOLUTIONS |
Resolutions
|
|
16 May 2016 | MR01 | Registration of charge 047172010002, created on 9 May 2016 | |
16 May 2016 | MR04 | Satisfaction of charge 1 in full | |
28 Apr 2016 | TM01 | Termination of appointment of Neil Sidney Darby as a director on 29 February 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
07 Dec 2015 | AA | Full accounts made up to 28 February 2015 | |
29 Jun 2015 | AP01 | Appointment of Miss Louise Margaret Evans as a director on 24 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Martin Francis Stafford Beer as a director on 24 June 2015 | |
05 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
14 Nov 2014 | AD01 | Registered office address changed from Cory House 21 Berth Tilbury Docks Essex RM18 7JT to Claremont Buildings Old Clatterbridge Road Bebington Merseyside CH63 4JB on 14 November 2014 | |
11 Nov 2014 | AA | Full accounts made up to 28 February 2014 | |
02 Jun 2014 | TM01 | Termination of appointment of John Van Bergen as a director | |
08 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
22 Oct 2013 | MISC | Sect 519 | |
17 Oct 2013 | MISC | Auditors resignation | |
14 Aug 2013 | AA | Full accounts made up to 28 February 2013 | |
20 Jun 2013 | AP01 | Appointment of Mr Martin Francis Stafford Beer as a director | |
17 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
12 Nov 2012 | TM01 | Termination of appointment of Quentin Soanes as a director | |
12 Nov 2012 | TM01 | Termination of appointment of Alan Marsh as a director | |
23 Oct 2012 | AA | Full accounts made up to 29 February 2012 |