- Company Overview for CORBY LAND & DEVELOPMENT LTD (06507909)
- Filing history for CORBY LAND & DEVELOPMENT LTD (06507909)
- People for CORBY LAND & DEVELOPMENT LTD (06507909)
- Charges for CORBY LAND & DEVELOPMENT LTD (06507909)
- Registers for CORBY LAND & DEVELOPMENT LTD (06507909)
- More for CORBY LAND & DEVELOPMENT LTD (06507909)
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) |
---|---|---|---|
25 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
25 Feb 2019 | PSC05 | Change of details for Greatline Developments Ltd as a person with significant control on 6 December 2018 | |
23 Nov 2018 | MR01 | Registration of charge 065079090005, created on 14 November 2018 | |
05 Nov 2018 | MR04 | Satisfaction of charge 065079090002 in full | |
05 Nov 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 065079090003 | |
09 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
14 May 2018 | MR01 | Registration of charge 065079090004, created on 3 May 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
12 Jan 2017 | CH01 | Director's details changed for Mr Timothy Kennar Allibone on 11 January 2017 | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2016 | AUD | Auditor's resignation | |
10 Jun 2016 | MR01 | Registration of charge 065079090003, created on 8 June 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
16 Mar 2016 | AD04 | Register(s) moved to registered office address Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN | |
19 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 February 2015 | |
15 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
06 Jan 2016 | AP01 | Appointment of Mrs Josephine Clare Brand as a director on 30 December 2015 | |
06 Jan 2016 | AP01 | Appointment of Mr Jonathan Colin Tate as a director on 30 December 2015 | |
06 Jan 2016 | AP01 | Appointment of Mr Mark Ashby Wilkinson as a director on 30 December 2015 | |
06 Jan 2016 | AP01 | Appointment of Mr Timothy Kennar Allibone as a director on 30 December 2015 | |
06 Jan 2016 | AP01 | Appointment of Mr Patrick Julian Hulme Smith as a director on 30 December 2015 |