CORKEL LIMITED
Status | ACTIVE |
Company No. | 05214214 |
Category | Private Limited Company |
Incorporated | 25 Aug 2004 |
Age | 19 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
CORKEL LIMITED is an active private limited company with number 05214214. It was incorporated 19 years, 9 months, 9 days ago, on 25 August 2004. The company address is Pleasureland Pleasureland, Morecambe, LA4 4BU, Lancashire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2023
Action Date: 25 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-25
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 25 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-25
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Sep 2021
Action Date: 25 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-25
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 25 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-25
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Sep 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Cessation of a person with significant control
Date: 05 Sep 2018
Action Date: 23 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-11-23
Psc name: Kenneth Reader
Documents
Cessation of a person with significant control
Date: 05 Sep 2018
Action Date: 23 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julie Reader
Cessation date: 2016-11-23
Documents
Notification of a person with significant control
Date: 05 Sep 2018
Action Date: 23 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Corkel Holdings Limited
Notification date: 2016-11-23
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-25
New address: Pleasureland Marine Road West Morecambe Lancashire LA4 4BU
Old address: Pleasureland Marine Road West Morecambe Lancashire LA4 4BU
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Accounts with accounts type group
Date: 08 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Change sail address company with old address new address
Date: 01 Sep 2015
Category: Address
Type: AD02
Old address: Jet Amusements Whitburn Road Seaburn Sunderland SR6 8AA United Kingdom
New address: The Beeches Biddick Lane Washington Tyne and Wear NE38 8AB
Documents
Accounts with accounts type group
Date: 16 Apr 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 25 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-25
Documents
Accounts with accounts type group
Date: 05 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 25 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-25
Documents
Change registered office address company with date old address
Date: 08 Feb 2013
Action Date: 08 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-08
Old address: Jet Amusements Whitburn Road Seaburn Sunderland SR6 8AA
Documents
Accounts with accounts type group
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 25 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-25
Documents
Change sail address company with old address
Date: 25 Sep 2012
Category: Address
Type: AD02
Old address: 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW
Documents
Move registers to registered office company
Date: 25 Sep 2012
Category: Address
Type: AD04
Documents
Accounts with accounts type group
Date: 13 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person secretary company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Solomon Luke Reader
Documents
Termination secretary company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Donna O'brien
Documents
Change person secretary company with change date
Date: 01 Dec 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Donna Louise Reader
Change date: 2011-08-01
Documents
Appoint person secretary company with name
Date: 01 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Donna Louise Reader
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 25 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-25
Documents
Termination director company with name
Date: 16 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Reader
Documents
Termination secretary company with name
Date: 16 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kenneth Reader
Documents
Termination director company with name
Date: 16 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Reader
Documents
Accounts with accounts type group
Date: 17 May 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 10 Dec 2010
Action Date: 10 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-10
Old address: 27 Biddick Lane Washington Tyne and Wear NE38 8AB
Documents
Change registered office address company with date old address
Date: 25 Sep 2010
Action Date: 25 Sep 2010
Category: Address
Type: AD01
Old address: 21-23 High Street East Wallsend Tyne & Wear NE28 8PF
Change date: 2010-09-25
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 25 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-25
Documents
Move registers to sail company
Date: 24 Sep 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 30 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/09; full list of members
Documents
Legacy
Date: 30 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed gavin reader
Documents
Legacy
Date: 30 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed solomon luke reader
Documents
Legacy
Date: 30 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 23/06/09\gbp si 2600@1=2600\gbp ic 50002/52602\
Documents
Accounts with accounts type full
Date: 05 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/08; full list of members
Documents
Accounts with accounts type full
Date: 31 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/07; full list of members
Documents
Accounts with made up date
Date: 20 Aug 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/06; full list of members
Documents
Legacy
Date: 02 May 2006
Category: Address
Type: 287
Description: Registered office changed on 02/05/06 from: boro bingo hall 69 high street east wallsend tyne & wear NE28 7RJ
Documents
Accounts with made up date
Date: 18 Apr 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/05; full list of members
Documents
Legacy
Date: 22 Mar 2005
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 22 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 14/12/04--------- £ si 50000@1=50000 £ ic 2/50002
Documents
Legacy
Date: 17 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 16 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Dec 2004
Category: Capital
Type: 123
Description: £ nc 1000/500000 07/12/04
Documents
Legacy
Date: 22 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/05 to 31/03/05
Documents
Legacy
Date: 22 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/10/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 20/10/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
415 MARE STREET,LONDON,E8 1HY
Number: | 11354403 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUSSINS HOUSE,DONCASTER,DN1 3LW
Number: | 08156808 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 PEATLING ROAD,LEICESTER,LE8 5RD
Number: | 10726439 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2ND FLOOR, 241,LONDON,E17 7BH
Number: | 08895021 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WORNAL PARK,AYLESBURY,HP18 9PH
Number: | 03882714 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOBA UK (SASSE OLD BOYS ASSOCIATION UK)
140 GLOUCESTER ROAD NORTH,LIVERPOOL,L6 4DT
Number: | 10933239 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |