CORRINGWAY LIMITED
Status | ACTIVE |
Company No. | 10260032 |
Category | Private Limited Company |
Incorporated | 01 Jul 2016 |
Age | 7 years, 10 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
CORRINGWAY LIMITED is an active private limited company with number 10260032. It was incorporated 7 years, 10 months, 28 days ago, on 01 July 2016. The company address is 61a High Street South, Rushden, NN10 0RA, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 05 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2022
Action Date: 24 Mar 2022
Category: Address
Type: AD01
Old address: 6 Alfred Street Rushden NN10 9YS England
New address: 61a High Street South Rushden NN10 0RA
Change date: 2022-03-24
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Address
Type: AD01
Old address: 9 Cheyne Walk Kettering NN15 6PU England
New address: 6 Alfred Street Rushden NN10 9YS
Change date: 2020-06-16
Documents
Change to a person with significant control
Date: 06 May 2020
Action Date: 05 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-05
Psc name: Mr Neil Timothy Mallard
Documents
Change person director company with change date
Date: 06 May 2020
Action Date: 05 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-05
Officer name: Mr Neil Timothy Mallard
Documents
Change to a person with significant control
Date: 06 May 2020
Action Date: 05 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-05
Psc name: Miss Rebecca Goldring
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 14 Sep 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 14 Sep 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rebecca Goldring
Notification date: 2016-07-01
Documents
Change person director company with change date
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Timothy Mallard
Change date: 2017-07-18
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-18
Old address: Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT United Kingdom
New address: 9 Cheyne Walk Kettering NN15 6PU
Documents
Change person director company with change date
Date: 26 Jan 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Timothy Mallard
Change date: 2017-01-23
Documents
Some Companies
37 DEVONSHIRE CLOSE,RUGBY,CV22 7EE
Number: | 10459846 |
Status: | ACTIVE |
Category: | Private Limited Company |
BE BE BUSINESS SERVICES LIMITED
4TH FLOOR, PARK GATE,BRIGHTON,BN1 6AF
Number: | 09962382 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKE WILLIAMS SOLICITORS LIMITED
23A MICKLEGATE,YORK,YO1 6JH
Number: | 04699468 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 SPENCER WAY,REDHILL,RH1 5DQ
Number: | 11188066 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 MANOR FARM CLOSE,BLANDFORD FORUM,DT11 8XL
Number: | 10224628 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALDERMAN FENWICK'S HOUSE,NEWCASTLE UPON TYNE,NE1 6SQ
Number: | 10480550 |
Status: | ACTIVE |
Category: | Private Limited Company |