Advanced company searchLink opens in new window

CORBY LAND & DEVELOPMENT LTD

Company number 06507909

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 2
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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