CORRIGO LTD
Status | ACTIVE |
Company No. | 04541446 |
Category | Private Limited Company |
Incorporated | 20 Sep 2002 |
Age | 21 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CORRIGO LTD is an active private limited company with number 04541446. It was incorporated 21 years, 8 months, 15 days ago, on 20 September 2002. The company address is Deb House 19 Middlewoods Way Deb House 19 Middlewoods Way, Carlton Barnsley, S71 3HR, South Yorkshire.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 30 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Certificate change of name company
Date: 04 Mar 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed carham property services LIMITED\certificate issued on 04/03/24
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Change to a person with significant control
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-13
Psc name: Mr Graham Sewell
Documents
Accounts with accounts type unaudited abridged
Date: 21 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 May 2020
Action Date: 15 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-05-15
Charge number: 045414460001
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 25 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-20
Officer name: Miss Carol Parker
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Capital allotment shares
Date: 14 Dec 2017
Action Date: 15 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-15
Capital : 2 GBP
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Sewell
Change date: 2010-09-20
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 20 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-20
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 07 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 07/12/06 from: 6 high street, royston bansley S71 4RA
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/06; full list of members
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 27 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 16 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/03; full list of members
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 01 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
117 LAWN LANE,HERTFORDSHIRE,HP3 9HS
Number: | 05723748 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOGIE COLDSTONE,ABERDEENSHIRE,
Number: | SL001893 |
Status: | ACTIVE |
Category: | Limited Partnership |
INDIGO HOUSE, BELMONT BUSINESS,COUNTY DURHAM,DH1 1TW
Number: | 05649006 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 NORTHGATE,BEVERLEY,HU17 8ST
Number: | 06260745 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 COE LANE,PRESTON,PR4 6HH
Number: | 03846798 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 ALDER GROVE,CHESTER,CH2 3ET
Number: | 11895616 |
Status: | ACTIVE |
Category: | Private Limited Company |