CORRIB HEIGHTS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01407178 |
Category | |
Incorporated | 29 Dec 1978 |
Age | 45 years, 5 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
CORRIB HEIGHTS MANAGEMENT COMPANY LIMITED is an active with number 01407178. It was incorporated 45 years, 5 months, 4 days ago, on 29 December 1978. The company address is 30 Crescent Road Crouch End, London, N8 8DA.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Accounts with accounts type micro entity
Date: 17 May 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type micro entity
Date: 17 May 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Appoint person director company with name date
Date: 19 May 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Nilima Shukla
Appointment date: 2020-01-27
Documents
Appoint person secretary company with name date
Date: 19 May 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Nilima Shukla
Appointment date: 2020-02-01
Documents
Termination secretary company with name termination date
Date: 03 Apr 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nilima Shukla
Termination date: 2020-02-01
Documents
Appoint person director company with name date
Date: 03 Apr 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elaine Stolworthy
Appointment date: 2020-01-27
Documents
Termination director company with name termination date
Date: 03 Apr 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-01
Officer name: Helen Barbara Pavitt
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 19 Apr 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Barbara Pavitt
Appointment date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 03 Aug 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-01
Officer name: Zoe Ann Crick-Tucker
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 09 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 09 Jul 2015
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Zoe Crick
Change date: 2014-07-01
Documents
Termination secretary company with name termination date
Date: 08 Jul 2015
Action Date: 14 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-14
Officer name: Zoe Crick
Documents
Appoint person secretary company with name date
Date: 08 Jul 2015
Action Date: 14 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Nilima Shukla
Appointment date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 11 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Termination director company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Martineau
Documents
Appoint person director company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Keene
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 05 Jul 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 29 Jun 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Change person director company with change date
Date: 29 Jun 2012
Action Date: 29 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Martineau
Change date: 2012-06-29
Documents
Termination director company with name
Date: 01 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Toulmin-Rothe
Documents
Appoint person director company with name
Date: 01 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Martineau
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date no member list
Date: 06 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 06 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Zoe Crick
Documents
Termination director company with name
Date: 06 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Stow
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date no member list
Date: 19 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marcus Toulmin-Rothe
Change date: 2010-06-30
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Fiona Stow
Change date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/06/09
Documents
Legacy
Date: 27 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 27/01/2009 from 20 glenbrook south oakwood enfield middlesex EN2 7HQ
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/06/08
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed ms zoe crick
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary fiona stow
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/06/07
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/10/06
Documents
Legacy
Date: 03 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/10/05
Documents
Legacy
Date: 13 Apr 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/10/04
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 02 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 02/12/04 from: fifth floor kingmaker house station road new barnet hertfordshire EN5 1NZ
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 20 Nov 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/10/03
Documents
Legacy
Date: 11 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 11/04/03 from: 43 chase side london N14 5BP
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 04 Nov 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/10/02
Documents
Legacy
Date: 13 Nov 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/10/01
Documents
Legacy
Date: 12 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 23 Oct 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/10/00
Documents
Accounts with accounts type small
Date: 09 Oct 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Accounts with accounts type small
Date: 02 Nov 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 22 Oct 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/10/99
Documents
Legacy
Date: 08 Jan 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/10/98
Documents
Accounts with accounts type small
Date: 24 Dec 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Accounts with accounts type small
Date: 24 Nov 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 22 Oct 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/10/97
Documents
Accounts with accounts type small
Date: 18 Nov 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 20 Oct 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/10/96
Documents
Accounts with accounts type small
Date: 07 Dec 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 25 Oct 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/10/95
Documents
Accounts with accounts type small
Date: 16 Mar 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 17 Oct 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/10/94
Documents
Accounts with accounts type full
Date: 20 Apr 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 28 Oct 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/10/93
Documents
Accounts with accounts type full
Date: 17 Mar 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 19 Nov 1992
Category: Annual-return
Type: 363b
Description: Annual return made up to 23/10/92
Documents
Legacy
Date: 16 Jun 1992
Category: Annual-return
Type: 363b
Description: Annual return made up to 23/10/91
Documents
Legacy
Date: 27 Apr 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 08 Jan 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Accounts with accounts type full
Date: 08 Jan 1992
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 19 Dec 1990
Category: Annual-return
Type: 363
Description: Annual return made up to 07/10/90
Documents
Some Companies
D & P PAINTING AND DECORATIONS LIMITED
ST JAMES COURT,BRISTOL,BS1 3LH
Number: | 07137501 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLAT 2,,EDINBURGH,EH12 7AF
Number: | SC465504 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENDRICK ELECTRICAL SERVICES LTD.
5 HAMILTON CLOSE,BICESTER,OX26 2HX
Number: | 11869087 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 HURLFIELD ROAD,SHEFFIELD,S12 2SE
Number: | 11774471 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOPBROOK HOUSE,WELLS,BA5 1FD
Number: | 03703309 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 NIGHTINGALES,HERTS,CM23 5JQ
Number: | 05652012 |
Status: | ACTIVE |
Category: | Private Limited Company |