MIKE CORBY MANAGEMENT LIMITED

Amelia House Amelia House, Worthing, BN11 1QR, West Sussex, United Kingdom
StatusACTIVE
Company No.02235597
CategoryPrivate Limited Company
Incorporated24 Mar 1988
Age36 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

MIKE CORBY MANAGEMENT LIMITED is an active private limited company with number 02235597. It was incorporated 36 years, 1 month, 24 days ago, on 24 March 1988. The company address is Amelia House Amelia House, Worthing, BN11 1QR, West Sussex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2023

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2022

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2021

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Michael Corby

Change date: 2018-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2019

Action Date: 27 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022355970003

Charge creation date: 2019-08-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Aug 2019

Action Date: 23 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022355970002

Charge creation date: 2019-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2019

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2019

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-16

Psc name: Jonathan Michael Eric Wells Corby

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2019

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-16

Psc name: Michael Corby

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-08

Officer name: Mr Mike Corby

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-08

Officer name: Mr Jonathan Michael Eric Wells Corby

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-08

Old address: Unit 6 the Old Sawyard Parham Park Greatham Lane Pulborough West Sussex RH20 4RP England

New address: Amelia House Crescent Road Worthing West Sussex BN11 1QR

Documents

View document PDF

Capital allotment shares

Date: 15 May 2018

Action Date: 15 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-15

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Cameron Wells Corby

Termination date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-30

Officer name: Olivia Corby

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-30

Officer name: Emma Corby

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ss Secretariat Limited

Termination date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Cameron Wells Corby

Change date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-30

Officer name: Emma Corby

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-30

Officer name: Olivia Corby

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-13

New address: Unit 6 the Old Sawyard Parham Park Greatham Lane Pulborough West Sussex RH20 4RP

Old address: Sawyard Cottage , the Sawyard Parham Park Pulborough RH20 4HS England

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-28

Officer name: Mr Jonathan Michael Eric Wells Corby

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-16

Officer name: Emma Corby

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Olivia Corby

Change date: 2017-05-16

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-16

Officer name: Emma Corby

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mike Corby

Change date: 2017-05-16

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mike Corby

Change date: 2017-05-16

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-16

Officer name: Olivia Corby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

New address: Sawyard Cottage , the Sawyard Parham Park Pulborough RH20 4HS

Change date: 2017-03-08

Old address: 12-13 Ship Street Brighton East Sussex BN1 1AD

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Mar 2015

Action Date: 29 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-29

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Aug 2014

Category: Gazette

Type: DISS40

Documents

Accounts with accounts type total exemption small

Date: 07 Aug 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 02 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 12 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed olivia corby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed jonathan michael eric wells corby

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed simon cameron wells corby

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed emma corby

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Address

Type: 287

Description: Registered office changed on 01/05/2009 from 12-13 ship street brighton east sussex BN1 1AD

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 20/08/2008 from 1 lambs passage london EC1Y 8LE

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary colin bruen

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed ss secretariat LIMITED

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/06; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/01; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 29/10/01 from: beavis walker & co audrey house 16-20 ely place london EC1N 6SN

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/00; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 24 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/98; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

AMPLE TRADER LTD

92 FRIERN GARDENS,WICKFORD,SS12 0HD

Number:11218909
Status:ACTIVE
Category:Private Limited Company

DUKE AND RAWSON LIMITED

EAGLE HOUSE, 167,LONDON,EC1V 1AW

Number:07930305
Status:ACTIVE
Category:Private Limited Company

FILAUREL LTD

THE FOUNDRY OFFICE,KIDDERMINSTER,DY10 1ED

Number:11776137
Status:ACTIVE
Category:Private Limited Company

GENERAL POLYTRONIC SYSTEMS LIMITED

272 REGENTS PARK ROAD,LONDON,N3 3HN

Number:01836595
Status:ACTIVE
Category:Private Limited Company

NAIRNBROOK LIMITED

THE KELVIN PARTNERSHIP,GLASGOW,G12 8HN

Number:SC277478
Status:ACTIVE
Category:Private Limited Company

THEA GROGAN LIMITED

28 CHURCH ROAD,STANMORE,HA7 4XR

Number:06105150
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source