Advanced company searchLink opens in new window

CORBRIDGE DEVELOPMENTS LIMITED

Company number 05469477

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)
27 Aug 2024 AA Micro company accounts made up to 30 June 2024
14 Jul 2024 CS01 Confirmation statement made on 2 June 2024 with no updates
15 Sep 2023 AA Micro company accounts made up to 30 June 2023
11 Jul 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
04 Sep 2022 AA Micro company accounts made up to 30 June 2022
22 Aug 2022 PSC04 Change of details for Mr David Michael Meakin as a person with significant control on 22 August 2022
05 Jul 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
14 Nov 2021 AA Micro company accounts made up to 30 June 2021
04 Aug 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
07 Oct 2020 AA Micro company accounts made up to 30 June 2020
13 Jul 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
01 Dec 2019 AA Micro company accounts made up to 30 June 2019
29 Nov 2019 AD01 Registered office address changed from South Cottage Broomley Stocksfield Northumberland England to South Cottage Broomley Stocksfield Northumberland NE43 7HT on 29 November 2019
20 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
30 Sep 2018 AA Micro company accounts made up to 30 June 2018
05 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
30 Oct 2017 AD01 Registered office address changed from 14 Bell Villas Ponteland Newcastle upon Tyne NE20 9BE to South Cottage Broomley Stocksfield Northumberland on 30 October 2017
29 Oct 2017 AP01 Appointment of Mrs Elizabeth Grant Meakin as a director on 29 October 2017
29 Oct 2017 AA Micro company accounts made up to 30 June 2017
29 Oct 2017 PSC07 Cessation of Elizabeth Grant Meakin as a person with significant control on 29 October 2017
12 Jul 2017 CS01 Confirmation statement made on 2 June 2017 with updates
12 Jul 2017 PSC01 Notification of Elizabeth Grant Meakin as a person with significant control on 6 April 2016
12 Jul 2017 PSC01 Notification of David Michael Meakin as a person with significant control on 6 April 2016
22 Feb 2017 MR04 Satisfaction of charge 1 in full
22 Feb 2017 MR04 Satisfaction of charge 2 in full