- 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) |
---|---|---|---|
05 Jul 2016 | RP04AP01 | Second filing for the appointment of Patrick Julian Hulme Smith as a director | |
05 Jul 2016 | RP04AP01 | Second filing for the appointment of Josephine Clare Brand as a director | |
24 Jun 2016 | AP01 | Appointment of Mr Robert John Wilkinson as a director on 8 June 2016 | |
24 Jun 2016 | AP01 | Appointment of Mr Mark Ashby Wilkinson as a director on 8 June 2016 | |
24 Jun 2016 | AP01 |
Appointment of Mr Patrick Julian Hulme Smith as a director on 8 May 2016
|
|
24 Jun 2016 | AP01 |
Appointment of Ms Josephine Clare Brand (Allen) as a director on 8 June 2016
|
|
24 Jun 2016 | TM01 |
Termination of appointment of Paul Alexander Edwards as a director on 6 June 2016
|
|
24 Jun 2016 | TM01 |
Termination of appointment of Andrew Banks as a director on 6 June 2016
|
|
24 Jun 2016 | AP01 | Appointment of Mr Jonathan Colin Tate as a director on 8 June 2016 | |
24 Jun 2016 | TM02 |
Termination of appointment of Legal & General Co Sec Limited as a secretary on 6 June 2016
|
|
24 Jun 2016 | AD01 | Registered office address changed from Unit 3-5 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN England to Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN on 24 June 2016 | |
23 Jun 2016 | AD01 | Registered office address changed from One Coleman Street London EC2R 5AA to Unit 3-5 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN on 23 June 2016 | |
23 Jun 2016 | AP01 | Appointment of Mr Timothy Kennar Allibone as a director on 8 June 2016 | |
14 Jun 2016 | MR01 | Registration of charge 059356860002, created on 8 June 2016 | |
10 Jun 2016 | MR01 | Registration of charge 059356860001, created on 8 June 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
11 May 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
26 May 2015 | AA | Full accounts made up to 31 December 2014 | |
30 May 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
08 May 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2013 | CC04 | Statement of company's objects | |
21 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
30 May 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders |