- Company Overview for CORBY TOWN CENTRE LIMITED (08665281)
- Filing history for CORBY TOWN CENTRE LIMITED (08665281)
- People for CORBY TOWN CENTRE LIMITED (08665281)
- Charges for CORBY TOWN CENTRE LIMITED (08665281)
- Insolvency for CORBY TOWN CENTRE LIMITED (08665281)
- More for CORBY TOWN CENTRE LIMITED (08665281)
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
|
|
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
|
|
23 Dec 2013 | MR01 | Registration of charge 086652810002 | |
23 Dec 2013 | MR01 | Registration of charge 086652810003 | |
12 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2013 | MR01 |
Registration of charge 086652810001
|
|
21 Oct 2013 | CERTNM |
Company name changed mm&s (5777) LIMITED\certificate issued on 21/10/13
|
|
18 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
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 |