CORBY SOUTHERN GATEWAY LTD
Status | ACTIVE |
Company No. | 06047334 |
Category | Private Limited Company |
Incorporated | 10 Jan 2007 |
Age | 17 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
CORBY SOUTHERN GATEWAY LTD is an active private limited company with number 06047334. It was incorporated 17 years, 4 months, 28 days ago, on 10 January 2007. The company address is 4-5 Gough Square, London, EC4A 3DE.
Company Fillings
Confirmation statement with no updates
Date: 08 May 2024
Action Date: 24 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-24
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Sep 2019
Action Date: 11 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-09-11
Charge number: 060473340003
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Gazette filings brought up to date
Date: 13 Jun 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Mortgage satisfy charge full
Date: 14 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 14 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Termination director company
Date: 23 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 11 Feb 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-16
Officer name: Alfred William Buller
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2015
Action Date: 15 Jan 2015
Category: Address
Type: AD01
New address: 4-5 Gough Square London EC4A 3DE
Change date: 2015-01-15
Old address: 45 Bedford Row London WC1R 4LN
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Termination secretary company with name termination date
Date: 04 Sep 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Craig Best
Termination date: 2014-07-31
Documents
Appoint person director company with name date
Date: 20 Aug 2014
Action Date: 20 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Patrick Best
Appointment date: 2014-08-20
Documents
Termination director company with name termination date
Date: 13 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Craig Best
Termination date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Accounts with accounts type full
Date: 26 Feb 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Accounts with accounts type full
Date: 23 Feb 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 13 Feb 2012
Action Date: 13 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-13
Old address: 45 Bedford Row London WC1R 4LN
Documents
Change registered office address company with date old address
Date: 13 Feb 2012
Action Date: 13 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-13
Old address: Berry House 4 Berry Street London EC1V 0AA
Documents
Accounts with accounts type full
Date: 14 Feb 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Accounts with accounts type full
Date: 11 Feb 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 10 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Craig Best
Change date: 2010-01-10
Documents
Accounts with accounts type full
Date: 05 Mar 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Accounts with accounts type full
Date: 28 Jul 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/08; full list of members
Documents
Certificate change of name company
Date: 08 Jan 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed newdaze LIMITED\certificate issued on 08/01/08
Documents
Legacy
Date: 20 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/10/07--------- £ si 999@1=999 £ ic 1/1000
Documents
Resolution
Date: 28 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Nov 2007
Category: Capital
Type: 123
Description: £ nc 100/1000 30/10/07
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 16/02/07 from: 41 chalton street london NW1 1JD
Documents
Some Companies
SUITE 100 REGUS-ATTERBURY LAKES FAIRBOURNE DRIVE,MILTON KEYNES,MK10 9RG
Number: | 07669267 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK HOUSE INVESTMENTS LIMITED
CVR GLOBAL LLP,LONDON,EC4A 1JQ
Number: | 08168206 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 WARD ROAD,MILTON KEYNES,MK1 1JA
Number: | 05003737 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WOODGRANGE ROAD,LONDON,E7 0QH
Number: | 11415877 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LILIES GRIFFE GRANGE VALLEY,MATLOCK,DE4 4BW
Number: | 04048269 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A ADEYFIELD HOUSE,LONDON,EC1V 9PD
Number: | 11833222 |
Status: | ACTIVE |
Category: | Private Limited Company |