CORIN HOLDCO LIMITED

The Corinium Centre The Corinium Centre, Cirencester, GL7 1YJ, Gloucestershire, United Kingdom
StatusACTIVE
Company No.11393523
CategoryPrivate Limited Company
Incorporated01 Jun 2018
Age6 years, 17 days
JurisdictionEngland Wales

SUMMARY

CORIN HOLDCO LIMITED is an active private limited company with number 11393523. It was incorporated 6 years, 17 days ago, on 01 June 2018. The company address is The Corinium Centre The Corinium Centre, Cirencester, GL7 1YJ, Gloucestershire, United Kingdom.



Company Fillings

Second filing capital allotment shares

Date: 13 May 2024

Action Date: 19 Sep 2023

Category: Capital

Type: RP04SH01

Date: 2023-09-19

Capital : 3,638,622.7 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 13 May 2024

Action Date: 14 Sep 2023

Category: Capital

Type: RP04SH01

Date: 2023-09-14

Capital : 359,666.088 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2024

Action Date: 25 Apr 2023

Category: Capital

Type: SH01

Capital : 3,583,660.88 GBP

Date: 2023-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Dec 2023

Action Date: 29 Dec 2023

Category: Capital

Type: SH19

Date: 2023-12-29

Capital : 3,638,622.70 GBP

Documents

View document PDF

Legacy

Date: 29 Dec 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 29 Dec 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/12/23

Documents

View document PDF

Resolution

Date: 29 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fraser James Pearce

Termination date: 2023-12-22

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Dec 2023

Action Date: 19 Sep 2023

Category: Capital

Type: RP04SH01

Capital : 3,392,466.95 GBP

Date: 2023-09-19

Documents

View document PDF

Second filing capital allotment shares

Date: 01 Dec 2023

Action Date: 14 Sep 2023

Category: Capital

Type: RP04SH01

Date: 2023-09-14

Capital : 3,350,505.13 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2023

Action Date: 19 Sep 2023

Category: Capital

Type: SH01

Capital : 3,509,466.95 GBP

Date: 2023-09-19

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2023

Action Date: 14 Sep 2023

Category: Capital

Type: SH01

Capital : 3,467,505.13 GBP

Date: 2023-09-14

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2023

Action Date: 25 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-25

Capital : 3,337,505.13 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2023

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: 04 Aug 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Keith Floyd

Termination date: 2023-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 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

Accounts with accounts type audit exemption subsiduary

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

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

Legacy

Date: 04 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-09

Officer name: Mr Jacob Paul

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 14 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 14 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

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 secretary company with name date

Date: 08 Apr 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-15

Officer name: Mr Jonathan William Hurd

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Keith Floyd

Appointment date: 2021-03-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 29 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 29 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 29 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-28

Officer name: Russell Davies Mably

Documents

View document PDF

Accounts with accounts type full

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

Capital : 3,291,097.02 GBP

Date: 2019-03-08

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 : 2,316,000.81 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 : 1,992,994.41 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2019

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Corin Midco Limited

Notification date: 2018-06-01

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

Resolution

Date: 29 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

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

Change date: 2019-04-26

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

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

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2019

Action Date: 08 Mar 2019

Category: Capital

Type: SH01

Capital : 3,266,718.21 GBP

Date: 2019-03-08

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2018

Action Date: 26 Oct 2018

Category: Capital

Type: SH01

Capital : 2,291,622 GBP

Date: 2018-10-26

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2018

Action Date: 19 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-19

Capital : 1,968,615.6 GBP

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: Mr Russell Davies Mably

Appointment date: 2018-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 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

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 Jonathan Hurd

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

Officer name: Justin Lamont Herridge

Termination 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

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

Appointment date: 2018-07-19

Officer name: Mrs Victoria Mary Silvester

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2018

Action Date: 11 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-11

Charge number: 113935230001

Documents

View document PDF

Resolution

Date: 19 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jun 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-06-30

Documents

View document PDF

Incorporation company

Date: 01 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

22 MARSTOW HOUSE (RESIDENTS ASSOCIATION) LIMITED

1 MARSTOW HOUSE,NEW MALDEN,KT3 4NY

Number:03790954
Status:ACTIVE
Category:Private Limited Company

AH MEDICARE LIMITED

187 KENELM ROAD,BIRMINGHAM,B10 9AF

Number:10318811
Status:ACTIVE
Category:Private Limited Company

DUNGAIT INVESTMENT MANAGEMENT LTD

THE APEX,COVENTRY,CV1 3PP

Number:08944238
Status:ACTIVE
Category:Private Limited Company

NESBIT HOUSE LIMITED

5 LONDON ROAD, RAINHAM,KENT,ME8 7RG

Number:03743324
Status:ACTIVE
Category:Private Limited Company

RYMER CONSULTANCY LTD

RYMER COTTAGE EDGE HILL,ATHERSTONE,CV9 2QR

Number:10922167
Status:ACTIVE
Category:Private Limited Company

TDR CAPITAL III INVESTMENTS (2019) L.P.

20 BENTINCK STREET,LONDON,W1U 2EU

Number:LP019903
Status:ACTIVE
Category:Limited Partnership

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