Advanced company searchLink opens in new window

KORI CONSTRUCTION LIMITED

Company number 06803898

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)
24 Jan 2019 SH03 Purchase of own shares.
17 Jan 2019 MR01 Registration of charge 068038980001, created on 15 January 2019
20 Dec 2018 PSC07 Cessation of Andrew John Culbert as a person with significant control on 1 December 2018
20 Dec 2018 TM01 Termination of appointment of Andrew John Culbert as a director on 20 December 2018
14 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
25 May 2018 SH08 Change of share class name or designation
25 May 2018 SH02 Sub-division of shares on 30 April 2018
21 May 2018 PSC01 Notification of Jordan James Connachie as a person with significant control on 30 April 2018
17 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
20 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
02 Mar 2017 CH01 Director's details changed for Mr Stephen Culbert on 2 March 2017
02 Mar 2017 CH01 Director's details changed for Mr Andrew John Culbert on 2 March 2017
02 Mar 2017 AP01 Appointment of Mr Jordan James Connachie as a director on 2 March 2017
07 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
30 Sep 2016 AD01 Registered office address changed from Sac Construction Ltd Pywell Road Willowbrook East Industrial Estate Corby Northamptonshire NN17 5XJ to 58 Burkitt Road Earlstrees Industrial Estate Corby NN17 4DT on 30 September 2016
07 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Sep 2016 AP01 Appointment of Mrs Susan Gaynor Kingston as a director on 1 September 2016
02 Sep 2016 TM02 Termination of appointment of Susan Gaynor Kingston as a secretary on 1 September 2016
29 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 50
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 50
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Mar 2014 TM02 Termination of appointment of Andrew Culbert as a secretary
07 Mar 2014 AP03 Appointment of Mrs Susan Gaynor Kingston as a secretary