- Company Overview for CORBY (GENERAL PARTNER) LIMITED (05935686)
- Filing history for CORBY (GENERAL PARTNER) LIMITED (05935686)
- People for CORBY (GENERAL PARTNER) LIMITED (05935686)
- Charges for CORBY (GENERAL PARTNER) LIMITED (05935686)
- More for CORBY (GENERAL PARTNER) LIMITED (05935686)
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) |
---|---|---|---|
13 Jun 2023 | MR04 | Satisfaction of charge 059356860006 in full | |
05 Jun 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
31 Mar 2023 | AD01 | Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 31 March 2023 | |
30 Mar 2023 | AP04 | Appointment of Ldc Nominee Secretary Limited as a secretary on 6 March 2023 | |
30 Mar 2023 | TM02 | Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 6 March 2023 | |
18 Jan 2023 | CH04 | Secretary's details changed for Sanne Fund Services (Uk) Limited on 16 January 2023 | |
15 Sep 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
28 Mar 2022 | TM01 | Termination of appointment of Jamie Nigel Beale as a director on 11 March 2022 | |
17 Feb 2022 | CH04 | Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 3 December 2021 | |
16 Dec 2021 | AD01 | Registered office address changed from 1st Floor, Senator House Queen Victoria Street London EC4V 4AB England to 6th Floor 125 London Wall London EC2Y 5AS on 16 December 2021 | |
08 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
19 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
04 Nov 2020 | MR01 | Registration of charge 059356860006, created on 2 November 2020 | |
03 Nov 2020 | MR01 | Registration of charge 059356860005, created on 2 November 2020 | |
21 Aug 2020 | AD01 | Registered office address changed from Mermaid House 2 Puddle Dock London EC4V 3DB England to 1st Floor, Senator House Queen Victoria Street London EC4V 4AB on 21 August 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
30 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
21 Aug 2019 | AP04 | Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 7 November 2018 | |
13 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
05 Apr 2019 | AP01 | Appointment of Mr Frederick Joseph Brooks as a director on 1 March 2019 | |
31 Dec 2018 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
13 Dec 2018 | MR01 | Registration of charge 059356860003, created on 10 December 2018 | |
13 Dec 2018 | MR01 | Registration of charge 059356860004, created on 10 December 2018 |