CORRIGAN BUSINESS SERVICES LIMITED
Company number 09801285
- Company Overview for CORRIGAN BUSINESS SERVICES LIMITED (09801285)
- Filing history for CORRIGAN BUSINESS SERVICES LIMITED (09801285)
- People for CORRIGAN BUSINESS SERVICES LIMITED (09801285)
- More for CORRIGAN BUSINESS SERVICES LIMITED (09801285)
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) |
---|---|---|---|
10 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with no updates | |
29 May 2024 | AD01 | Registered office address changed from Graffix House Newtown Road Henley-on-Thames RG9 1HG England to Coxon House Newtown Road Henley on Thames Oxfordshire RG9 1HG on 29 May 2024 | |
09 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
16 Dec 2022 | AA | Micro company accounts made up to 30 September 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
21 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
06 Apr 2021 | CH01 | Director's details changed for Miss Karin Lena Cecilia Brusing on 6 April 2021 | |
06 Apr 2021 | PSC04 | Change of details for Mr Andrew Michael Corrigan as a person with significant control on 6 April 2021 | |
06 Apr 2021 | PSC04 | Change of details for Miss Karin Lena Cecilia Brusing as a person with significant control on 6 April 2021 | |
05 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with updates | |
05 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
06 Jan 2020 | CH01 | Director's details changed for Mr Andrew Michael Corrigan on 6 January 2020 | |
06 Jan 2020 | CH01 | Director's details changed for Miss Karin Lena Cecilia Brusing on 6 January 2020 | |
06 Jan 2020 | PSC04 | Change of details for Mr Andrew Michael Corrigan as a person with significant control on 6 January 2020 | |
06 Jan 2020 | PSC04 | Change of details for Miss Karin Lena Cecilia Brusing as a person with significant control on 6 January 2020 | |
12 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
12 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
18 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
27 Sep 2017 | AD01 | Registered office address changed from The Lodge Cherry Drive Seaton Devon EX12 2SD United Kingdom to Graffix House Newtown Road Henley-on-Thames RG9 1HG on 27 September 2017 | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |