COREBIND
Status | ACTIVE |
Company No. | 06732660 |
Category | |
Incorporated | 24 Oct 2008 |
Age | 15 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
COREBIND is an active with number 06732660. It was incorporated 15 years, 6 months, 4 days ago, on 24 October 2008. The company address is 6 Lonsdale Road 6 Lonsdale Road, Lancaster, LA2 6DS, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Appoint person director company with name date
Date: 06 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Victoria Reeves
Appointment date: 2021-05-01
Documents
Resolution
Date: 14 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 24 Oct 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Confirmation statement with no updates
Date: 28 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Capital name of class of shares
Date: 01 Mar 2016
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 01 Mar 2016
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Termination director company with name termination date
Date: 05 Oct 2015
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Jump
Termination date: 2015-09-18
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Reregistration private limited to private unlimited company
Date: 16 Feb 2012
Category: Change-of-name
Type: RR05
Documents
Reregistration assent
Date: 16 Feb 2012
Category: Change-of-name
Type: FOA-RR
Documents
Re registration memorandum articles
Date: 16 Feb 2012
Category: Incorporation
Type: MAR
Documents
Certificate re registration limited to unlimited
Date: 16 Feb 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERT3
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Change account reference date company current shortened
Date: 18 Jan 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-03
Officer name: Helen Jump
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-03
Officer name: Roger Jump
Documents
Resolution
Date: 24 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Mar 2009
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 09 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 24/01/09\gbp si 49@1=49\gbp ic 1/50\
Documents
Legacy
Date: 12 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2009 to 30/04/2009
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed helen jump
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed roger jump
Documents
Legacy
Date: 20 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 20/01/2009 from the old court house clark street morecambe LA4 6ND
Documents
Legacy
Date: 16 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 16/01/2009 from 39A leicester road salford manchester M7 4AS
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
8 PRESTON DRIVE,EPSOM,KT19 0AE
Number: | 10673872 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 PICCADILLY,LONDON,W1J 7JU
Number: | 11362915 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 PRIORS PATH,COUNTY DURHAM,DL17 8UA
Number: | 03562684 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE JUBILEE HOUSE, TOWNSEND LANE,LONDON,NW9 8TZ
Number: | 05422501 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANHOPE HOUSE,STAINES-UPON-THAMES,TW19 7NS
Number: | 01197670 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 COLLEGE ROAD,HARROW,HA1 1RA
Number: | 05748017 |
Status: | ACTIVE |
Category: | Private Limited Company |