CORIN FINCO LIMITED

The Corinium Centre The Corinium Centre, Cirencester, GL7 1YJ, Gloucestershire, United Kingdom
StatusACTIVE
Company No.11394219
CategoryPrivate Limited Company
Incorporated01 Jun 2018
Age5 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

CORIN FINCO LIMITED is an active private limited company with number 11394219. It was incorporated 5 years, 11 months, 29 days ago, on 01 June 2018. The company address is The Corinium Centre The Corinium Centre, Cirencester, GL7 1YJ, Gloucestershire, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 11 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2023

Action Date: 06 Oct 2023

Category: Capital

Type: SH01

Capital : 1,916,623.64 GBP

Date: 2023-10-06

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

Accounts with accounts type audit exemption subsiduary

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 01 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: 01 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: 01 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: 16 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Jun 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 19 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

Legacy

Date: 19 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: 19 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

Confirmation statement with no updates

Date: 01 Jul 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

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: Mr Jonathan William Hurd

Appointment date: 2021-03-15

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

Accounts with accounts type audit exemption subsiduary

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 22 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: 22 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

Legacy

Date: 22 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

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

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: 19 Jul 2018

Category: Capital

Type: RP04SH01

Capital : 1,903,170.52 GBP

Date: 2018-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 17 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 Holdco 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

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

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

Change date: 2019-04-26

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 : 1,878,791.71 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

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: Mrs Victoria Mary Silvester

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: Andrea Williams

Termination 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

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 number: 113942190001

Charge creation date: 2018-07-11

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

Made up date: 2019-06-30

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 01 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIARSDENE LIMITED

26 NEWTYLE ROAD,PAISLEY,PA1 3JX

Number:SC398198
Status:ACTIVE
Category:Private Limited Company

C FITZGERALD PHYSIOTHERAPY LIMITED

17 BROOM HILL,SLOUGH,SL2 4PU

Number:08503682
Status:ACTIVE
Category:Private Limited Company

CONFINITY LTD

40 EDITH ROAD,LONDON,W14 9BB

Number:10113034
Status:ACTIVE
Category:Private Limited Company

CUMBRIA KENDAL SCAFFOLDING LIMITED

CROFT COTTAGE,KIRKBY STEPHEN,CA17 4JJ

Number:02716715
Status:ACTIVE
Category:Private Limited Company

FISHER PROPERTY SERVICES LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:02815046
Status:ACTIVE
Category:Private Limited Company

ONE D LIMITED

120 BUNNS LANE,LONDON,NW7 2AF

Number:10379031
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