CORIN GROUP HOLDINGS LIMITED

The Corinium Centre The Corinium Centre, Cirencester, GL7 1YJ, Gloucestershire, United Kingdom
StatusACTIVE
Company No.11357499
CategoryPrivate Limited Company
Incorporated11 May 2018
Age6 years, 25 days
JurisdictionEngland Wales

SUMMARY

CORIN GROUP HOLDINGS LIMITED is an active private limited company with number 11357499. It was incorporated 6 years, 25 days ago, on 11 May 2018. The company address is The Corinium Centre The Corinium Centre, Cirencester, GL7 1YJ, Gloucestershire, United Kingdom.



Company Fillings

Capital allotment shares

Date: 03 May 2024

Action Date: 15 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-15

Capital : 684,951.811 GBP

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2024

Action Date: 15 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-04-15

Psc name: Sixplatform Iii Limited

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2024

Action Date: 23 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sixplatform Iii Limited

Change date: 2023-09-23

Documents

View document PDF

Capital allotment shares

Date: 02 May 2024

Action Date: 15 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-15

Capital : 684,856.811 GBP

Documents

View document PDF

Memorandum articles

Date: 02 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2024

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jon Carl Serbousek

Appointment date: 2023-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2024

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacob Paul

Termination date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2024

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fraser James Pearce

Termination date: 2023-10-31

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-04

Officer name: Mrs Victoria Mary Silvester

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2023

Action Date: 25 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-25

Capital : 683,959.811 GBP

Documents

View document PDF

Resolution

Date: 11 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-07

Officer name: George James Montague

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Apr 2023

Category: Address

Type: AD02

New address: 5th Floor Halo Counterslip Bristol BS1 6AJ

Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-03

Officer name: Allan Ritchie

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-15

Officer name: Alexandre Max Margoline

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fraser James Pearce

Appointment date: 2023-02-20

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-01

Officer name: Gerald Michael Mcdonnell

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Mary Silvester

Termination date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George James Montague

Appointment date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerald Michael Mcdonnell

Appointment date: 2023-01-01

Documents

View document PDF

Legacy

Date: 04 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kasper Gyldenvang

Appointment date: 2022-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2022

Action Date: 29 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-29

Capital : 483,959.811 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2021

Action Date: 10 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-10

Capital : 483,918.077 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2021

Action Date: 02 Sep 2021

Category: Capital

Type: SH01

Capital : 483,910.819 GBP

Date: 2021-09-02

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2021

Action Date: 30 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-30

Capital : 483,855.819 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-09

Officer name: Jacob Paul

Documents

View document PDF

Accounts with accounts type group

Date: 14 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2021

Action Date: 11 Jun 2021

Category: Capital

Type: SH01

Capital : 483,853.819 GBP

Date: 2021-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Capital allotment shares

Date: 18 May 2021

Action Date: 17 May 2021

Category: Capital

Type: SH01

Date: 2021-05-17

Capital : 483,788.799 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2021

Action Date: 23 Apr 2021

Category: Capital

Type: SH01

Capital : 483,697.99 GBP

Date: 2021-04-23

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Apr 2021

Category: Address

Type: AD03

New address: 2 Temple Back East Temple Quay Bristol BS1 6EG

Documents

View document PDF

Change sail address company with new address

Date: 09 Apr 2021

Category: Address

Type: AD02

New address: 2 Temple Back East Temple Quay Bristol BS1 6EG

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefano Alfonsi

Termination date: 2021-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan Ritchie

Appointment date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: David Keith Floyd

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2021

Action Date: 28 Sep 2020

Category: Capital

Type: SH01

Capital : 481,184.655 GBP

Date: 2020-09-28

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2021

Action Date: 01 Jul 2020

Category: Capital

Type: SH01

Capital : 480,873.175 GBP

Date: 2020-07-01

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2021

Action Date: 30 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-30

Capital : 480,853.175 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 09 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 31 Jul 2020

Action Date: 17 Jul 2020

Category: Capital

Type: RP04SH01

Date: 2020-07-17

Capital : 480,845.917 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2020

Action Date: 17 Jul 2020

Category: Capital

Type: SH01

Capital : 480,845.917 GBP

Date: 2020-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kasper Gyldenvang

Termination date: 2020-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mubasher Ahmad Sheikh

Termination date: 2020-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Sahak Petros

Termination date: 2020-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-23

Officer name: Mr Alexandre Max Margoline

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-23

Officer name: Mrs Silvia Carla Chiara Oteri

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-14

Officer name: Kasper Gyldenvang

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Sahak Petros

Appointment date: 2020-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Silvia Carla Chiara Oteri

Termination date: 2020-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-14

Officer name: Alexandre Max Margoline

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Sep 2019

Action Date: 08 Mar 2019

Category: Capital

Type: RP04SH01

Date: 2019-03-08

Capital : 450,304.745 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Sep 2019

Action Date: 26 Oct 2018

Category: Capital

Type: RP04SH01

Date: 2018-10-26

Capital : 349,122.394 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Sep 2019

Action Date: 19 Jul 2018

Category: Capital

Type: RP04SH01

Date: 2018-07-19

Capital : 316,821.754 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2019

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sixplatform Iii Limited

Notification date: 2018-12-11

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-06-19

Documents

View document PDF

Second filing capital allotment shares

Date: 16 May 2019

Action Date: 08 Mar 2019

Category: Capital

Type: RP04SH01

Date: 2019-03-08

Capital : 452,420.729 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 16 May 2019

Action Date: 26 Oct 2018

Category: Capital

Type: RP04SH01

Capital : 351,238.378 GBP

Date: 2018-10-26

Documents

View document PDF

Resolution

Date: 29 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan William Hurd

Appointment date: 2019-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Address

Type: AD01

New address: The Corinium Centre Love Lane Industrial Estate Cirencester Gloucestershire GL7 1YJ

Old address: C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom

Change date: 2019-04-26

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2019

Action Date: 08 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-08

Capital : 449,420.729 GBP

Documents

View document PDF

Resolution

Date: 09 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2018

Action Date: 26 Oct 2018

Category: Capital

Type: SH01

Capital : 180,238.378 GBP

Date: 2018-10-26

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Sep 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 25 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2018

Action Date: 19 Jul 2018

Category: Capital

Type: SH01

Capital : 200,683.496 GBP

Date: 2018-07-19

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Sep 2018

Action Date: 18 Jul 2018

Category: Capital

Type: SH02

Date: 2018-07-18

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Sep 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 13 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Mary Silvester

Appointment date: 2018-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Silvia Carla Chiara Oteri

Appointment date: 2018-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mubasher Ahmad Sheikh

Appointment date: 2018-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-19

Officer name: Andrea Williams

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-19

Officer name: Justin Lamont Herridge

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-19

Officer name: Mr Stefano Alfonsi

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexandre Max Margoline

Appointment date: 2018-07-19

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2018

Action Date: 03 Jul 2018

Category: Capital

Type: SH01

Capital : 0.02 GBP

Date: 2018-07-03

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jun 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 11 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMIE & SONS CARE LIMITED

30 GRETTON ROAD,LIVERPOOL,L14 9NX

Number:11476106
Status:ACTIVE
Category:Private Limited Company

J&S MEDIA SOLUTIONS LTD

19 FAIROAK DRIVE,ELTHAM HEIGHTS,SE9 2QG

Number:08733867
Status:ACTIVE
Category:Private Limited Company

JERSEYTEX LTD.

UNIT 82,TIPTON,DY4 0HR

Number:02882883
Status:ACTIVE
Category:Private Limited Company

JJE WINDOW CLEANING SERVICES LTD.

49 CRAWFORD ROAD,JOHNSTONE,PA6 7DA

Number:SC379703
Status:ACTIVE
Category:Private Limited Company

QWERTY ENGINEERING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11833577
Status:ACTIVE
Category:Private Limited Company
Number:06277719
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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