CORIN GROUP LIMITED

The Corinium Centre The Corinium Centre, Gloucestershire, GL7 1YJ
StatusACTIVE
Company No.02923528
CategoryPrivate Limited Company
Incorporated27 Apr 1994
Age30 years, 19 days
JurisdictionEngland Wales

SUMMARY

CORIN GROUP LIMITED is an active private limited company with number 02923528. It was incorporated 30 years, 19 days ago, on 27 April 1994. The company address is The Corinium Centre The Corinium Centre, Gloucestershire, GL7 1YJ.



Company Fillings

Accounts with accounts type full

Date: 10 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 04 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 04 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 14 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 14 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Apr 2021

Category: Address

Type: AD02

New address: 2 Temple Back East Temple Quay Bristol BS1 6EG

Old address: 2 Templel Back East Temple Quay Bristol BS1 6EG United Kingdom

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Apr 2021

Category: Address

Type: AD02

New address: 2 Templel Back East Temple Quay Bristol BS1 6EG

Old address: The Corinium Centre Corinium Centre Love Lane Industrial Estate Cirencester GL7 1YJ England

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefano Alfonsi

Termination date: 2021-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan William Hurd

Appointment date: 2021-03-15

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Apr 2021

Category: Address

Type: AD03

New address: The Corinium Centre Corinium Centre Love Lane Industrial Estate Cirencester GL7 1YJ

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 23 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 23 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Corin Orthopaedics Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control without name date

Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-25

Officer name: Mr Jonathan William Hurd

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2019

Action Date: 08 Mar 2019

Category: Capital

Type: SH01

Capital : 4,269,407.625 GBP

Date: 2019-03-08

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2018

Action Date: 26 Oct 2018

Category: Capital

Type: SH01

Capital : 1,832,787.25 GBP

Date: 2018-10-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029235280008

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029235280009

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029235280010

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Mary Silvester

Appointment date: 2018-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-19

Officer name: Marco Fumagalli

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michele Denegri

Termination date: 2018-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcello Comoli

Termination date: 2018-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Enrico Mario Amo

Termination date: 2018-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Filippo Nalon

Termination date: 2018-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Certificate re registration public limited company to private

Date: 13 Jun 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 13 Jun 2018

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 13 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 13 Jun 2018

Category: Change-of-name

Type: RR02

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2017

Action Date: 30 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-30

Charge number: 029235280010

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Change sail address company with old address new address

Date: 04 May 2017

Category: Address

Type: AD02

New address: The Corinium Centre Corinium Centre Love Lane Industrial Estate Cirencester GL7 1YJ

Old address: Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Mary Silvester

Termination date: 2016-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Elizabeth Peters

Termination date: 2016-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pierluca Antolini

Termination date: 2016-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amy Elizabeth Peters

Appointment date: 2016-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-16

Officer name: Mrs Victoria Mary Silvester

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stefano Alfonsi

Change date: 2016-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Accounts with accounts type group

Date: 17 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2013

Action Date: 16 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-16

Capital : 1,085,998.55 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Memorandum articles

Date: 23 Jul 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type group

Date: 07 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Resolution

Date: 23 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029235280009

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029235280008

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2013

Action Date: 07 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-07

Capital : 1,073,284.975 GBP

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcello Comoli

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michele Denegri

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Filippo Nalon

Documents

View document PDF

Termination secretary company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iain Slater

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Slater

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Mably

Documents

View document PDF

Legacy

Date: 11 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pierluca Antolini

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefano Alfonsi

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Enrico Mario Piero Amo

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marco Fumagalli

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Huntley

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Young

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Wilding

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Davies Mably

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Iain Gordon Slater

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Gordon Slater

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Roller

Documents

View document PDF

Termination secretary company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Roller

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Hart

Documents

View document PDF

Resolution

Date: 25 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Memorandum articles

Date: 21 Jun 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David William Young

Change date: 2010-08-12

Documents

View document PDF


Some Companies

AMPRESS ELECTRICAL CONTRACTORS LTD

35 MEADOWLANDS,LYMINGTON,SO41 9LB

Number:11197184
Status:ACTIVE
Category:Private Limited Company

DATA SOLVES-IT LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:09230044
Status:ACTIVE
Category:Private Limited Company

HEADWAY CONSTRUCTION (UK) LIMITED

GROUND FLOOR,THORNTON LODGE,HD1 3JF

Number:02651490
Status:LIQUIDATION
Category:Private Limited Company

QUEST ADA LTD

25 HONISTER CLOSE,SOUTHAMPTON,SO16 4AR

Number:09256560
Status:ACTIVE
Category:Private Limited Company

RANSLEY CONSULTING LIMITED

2 LYALL TERRACE,BURNMOUTH,TD14 5SX

Number:SC386816
Status:ACTIVE
Category:Private Limited Company

SPECS RESEARCH & COMMUNICATIONS LIMITED

860-862 GARRATT LANE,LONDON,SW17 0NB

Number:08713371
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