Advanced company searchLink opens in new window

CORBY (GENERAL PARTNER) LIMITED

Company number 05935686

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)
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 059356860004, created on 10 December 2018
13 Dec 2018 MR01 Registration of charge 059356860003, created on 10 December 2018