Advanced company searchLink opens in new window

CORBALLY HOLDINGS LIMITED

Company number 01115746

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 4 November 2016
  • GBP 102
15 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
31 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
09 Dec 2015 AD01 Registered office address changed from April Barns Redditch Road Ullenhall Henley-in-Arden West Midlands B95 5NY to The Mill, One High Street Henley-in-Arden Warwickshire B95 5AA on 9 December 2015
09 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
29 Sep 2015 AUD Auditor's resignation
03 Sep 2015 AUD Auditor's resignation
01 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
04 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
25 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
06 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Sep 2013 MR01 Registration of charge 011157460004
15 Aug 2013 MR01 Registration of charge 011157460003
26 Jun 2013 CH01 Director's details changed for Mr Robert John Braid on 1 June 2013
08 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
26 Sep 2012 AA Accounts for a small company made up to 31 December 2011
27 Apr 2012 TM01 Termination of appointment of Robert Braid as a director
27 Apr 2012 AP01 Appointment of Mr Robert John Braid as a director
10 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
28 Sep 2011 AA Accounts for a small company made up to 31 December 2010
25 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Apr 2011 CH01 Director's details changed for Mr Patrick James Kelly on 1 January 2011
26 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
27 Sep 2010 AA Accounts for a small company made up to 31 December 2009