KORY LIMITED
Status | ACTIVE |
Company No. | 02576703 |
Category | Private Limited Company |
Incorporated | 24 Jan 1991 |
Age | 33 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
KORY LIMITED is an active private limited company with number 02576703. It was incorporated 33 years, 4 months, 14 days ago, on 24 January 1991. The company address is Gladstone House Gladstone House, Egham, TW20 9HY, Surrey, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 25 Jan 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Address
Type: AD01
New address: Gladstone House 77-79 High Street Egham Surrey TW20 9HY
Change date: 2023-01-06
Old address: 53 Guildford Road Bagshot Surrey GU19 5NG United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 23 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 24 Feb 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 22 Mar 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Sep 2019
Action Date: 02 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 025767030001
Charge creation date: 2019-09-02
Documents
Confirmation statement with updates
Date: 13 Mar 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Termination director company with name termination date
Date: 11 May 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur Frederick Ernest King
Termination date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Address
Type: AD01
New address: 53 Guildford Road Bagshot Surrey GU19 5NG
Change date: 2017-02-21
Old address: 123 London Road Bagshot Surrey GU19 5DH
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Change person secretary company with change date
Date: 07 Jul 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-07-06
Officer name: Mr David John King
Documents
Change person director company with change date
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John King
Change date: 2016-07-06
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Appoint person secretary company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David John King
Documents
Termination director company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Sullivan
Documents
Termination secretary company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Sullivan
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Resolution
Date: 10 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 10 Feb 2011
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 10 Feb 2011
Category: Capital
Type: SH08
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 07 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Arthur Frederick Ernest King
Change date: 2010-10-07
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 07 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John King
Change date: 2010-10-07
Documents
Change registered office address company with date old address
Date: 21 Oct 2010
Action Date: 21 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-21
Old address: 140 High Street Egham Surrey TW20 9HL
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Move registers to sail company
Date: 08 Sep 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 08 Sep 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 08 Sep 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 08 Sep 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David John King
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Arthur Frederick Ernest King
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288a
Description: Director appointed arthur frederick ernest king
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david king / 06/11/2008
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david king / 06/11/2008
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/07; full list of members
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 31 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/05; no change of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 26 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/04; no change of members
Documents
Accounts with accounts type small
Date: 18 Sep 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 28 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/03; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 09 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 07/05/02--------- £ si 200@1=200 £ ic 1000/1200
Documents
Resolution
Date: 09 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/02; change of members
Documents
Legacy
Date: 27 Jan 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 23 Nov 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 23 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/01; no change of members
Documents
Accounts with accounts type small
Date: 26 Sep 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 01 Aug 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 08/02/00 from: 1 limes road egham surrey TW20 9QT
Documents
Legacy
Date: 31 Jan 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 31 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/00; full list of members
Documents
Legacy
Date: 14 Dec 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 27 Oct 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 03 Feb 1999
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/99; full list of members
Documents
Legacy
Date: 03 Feb 1999
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type small
Date: 21 Oct 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 25 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/98; full list of members
Documents
Legacy
Date: 07 Jan 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Dec 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 17 Nov 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 20 Jan 1997
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/97; full list of members
Documents
Legacy
Date: 20 Jan 1997
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 20 Jan 1997
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 05 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 19 Sep 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Some Companies
32 HIGHBURY ROAD,BIRMINGHAM,B14 7QN
Number: | 11587904 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2, RAVENSBOURNE LODGE,BROMLEY,BR1 4AD
Number: | 11535665 |
Status: | ACTIVE |
Category: | Private Limited Company |
69-73 THEOBALDS ROAD,LONDON,WC1X 8TA
Number: | 10760996 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 MONTGOMERY ROAD,LONDON,W4 5LZ
Number: | 07938644 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREALY GREAT ADVENTURE PARK SIDMOUTH ROAD,EXETER,EX5 1DR
Number: | 08576360 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHAMPTON BILLIARDS AND SNOOKER COMPANY LIMITED
17 CAMERON DRIVE,NORTHAMPTON,NN5 5NX
Number: | 10239742 |
Status: | ACTIVE |
Category: | Private Limited Company |