Advanced company searchLink opens in new window

CORBY TOWN CENTRE LIMITED

Company number 08665281

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 Jan 2015 MR04 Satisfaction of charge 086652810001 in full
29 Oct 2014 AA Full accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
28 Aug 2014 AD01 Registered office address changed from 5 Hanover Square London W1S 1HQ England to 5 Hanover Square London W1S 1HQ on 28 August 2014
28 Aug 2014 AD01 Registered office address changed from 11-15 Farm Street London W1J 5RS United Kingdom to 5 Hanover Square London W1S 1HQ on 28 August 2014
20 Jun 2014 MR05 Part of the property or undertaking has been released from charge 086652810002
22 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Directors direct or indirect conflict of interest 17/12/2013
23 Dec 2013 MR01 Registration of charge 086652810002
23 Dec 2013 MR01 Registration of charge 086652810003
12 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Oct 2013 MR01 Registration of charge 086652810001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
21 Oct 2013 CERTNM Company name changed mm&s (5777) LIMITED\certificate issued on 21/10/13
  • RES15 ‐ Change company name resolution on 2013-10-18
  • NM01 ‐ Change of name by resolution
18 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Oct 2013 AP04 Appointment of Helical Registrars Limited as a secretary
15 Oct 2013 AP01 Appointment of Mr Timothy John Murphy as a director
15 Oct 2013 AP01 Appointment of Mr Michael Eric Slade as a director
15 Oct 2013 AP01 Appointment of Mr John Charles Inwood as a director
15 Oct 2013 AP01 Appointment of Mr Thomas Philip Palmer Anderson as a director
15 Oct 2013 AP01 Appointment of Mr Duncan Charles Eades Walker as a director
15 Oct 2013 TM01 Termination of appointment of Vindex Limited as a director
15 Oct 2013 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
15 Oct 2013 AA01 Current accounting period shortened from 31 August 2014 to 31 March 2014
15 Oct 2013 AD01 Registered office address changed from One London Wall London EC2Y 5AB on 15 October 2013
15 Oct 2013 TM01 Termination of appointment of Vindex Services Limited as a director
04 Oct 2013 TM01 Termination of appointment of Christine Truesdale as a director