MIKE CORCORAN LTD

St James House St James House, Sutton Coldfield, B75 5BY, West Midlands, United Kingdom
StatusACTIVE
Company No.06207409
CategoryPrivate Limited Company
Incorporated10 Apr 2007
Age17 years, 27 days
JurisdictionEngland Wales

SUMMARY

MIKE CORCORAN LTD is an active private limited company with number 06207409. It was incorporated 17 years, 27 days ago, on 10 April 2007. The company address is St James House St James House, Sutton Coldfield, B75 5BY, West Midlands, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 16 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Apr 2023

Category: Address

Type: AD02

Old address: 1st Floor 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England

New address: St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Michael James Corcoran

Change date: 2022-12-08

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael James Corcoran

Change date: 2022-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-08

New address: St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY

Old address: 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-10

Officer name: Michael James Corcoran

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Apr 2019

Category: Address

Type: AD02

Old address: 46 South Parade Sutton Coldfield West Midlands B72 1QY England

New address: 1st Floor 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Michael James Corcoran

Change date: 2019-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-26

Old address: 46 South Parade Sutton Coldfield West Midlands B72 1QY England

New address: 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Apr 2017

Category: Address

Type: AD02

Old address: 5 Trent Avenue Maghull Liverpool Merseyside L31 9DE England

New address: 46 South Parade Sutton Coldfield West Midlands B72 1QY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change sail address company with old address new address

Date: 12 May 2016

Category: Address

Type: AD02

Old address: 360 Heath Road South Northfield Birmingham B312BH United Kingdom

New address: 5 Trent Avenue Maghull Liverpool Merseyside L31 9DE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Change person director company with change date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-11

Officer name: Michael James Corcoran

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-02

New address: 46 South Parade Sutton Coldfield West Midlands B72 1QY

Old address: The Grainstore Elmhurst Business Park Lichfield WS13 8EX

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-29

Officer name: Andrew Stephen Jolly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-17

New address: The Grainstore Elmhurst Business Park Lichfield WS13 8EX

Old address: 2 the Beech Tree Elmhurst Business Park Park Lane Lichfield WS13 8EX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination secretary company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ajsecs Ltd

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Stephen Jolly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2012

Action Date: 19 Jan 2012

Category: Address

Type: AD01

Old address: 19, High Street, Harborne Birmingham West Midlands B17 9NT

Change date: 2012-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Move registers to sail company

Date: 22 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 22 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATKINSON WINES LTD

54 WINDLEY CRESCENT,DERBY,DE22 1BY

Number:10666862
Status:ACTIVE
Category:Private Limited Company

DIRECT DIAMOND LIMITED

C/O RATHMELL INSOLVENCY NORTEX MILL,BOLTON,BL1 3AS

Number:09221135
Status:LIQUIDATION
Category:Private Limited Company

GILWERN HOUSE (MANAGEMENT COMPANY) LIMITED

APT 5 GILWERN HOUSE,CHESTER,CH1 4AP

Number:05583390
Status:ACTIVE
Category:Private Limited Company

GROOM 'N' ZOOM LIMITED

106 ALLITSEN ROAD,LONDON,NW8 7AY

Number:09649156
Status:ACTIVE
Category:Private Limited Company

JDP FRAMES LIMITED

JDP FURNITURE GROUP SHOWROOM,LONG EATON,NG10 4HS

Number:04012109
Status:ACTIVE
Category:Private Limited Company

LEES PROJECT SOLUTIONS LTD

56 TURNHOUSE ROAD,EDINBURGH,EH12 8ND

Number:SC395755
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