Advanced company searchLink opens in new window

CORBY (GENERAL PARTNER) LIMITED

Company number 05935686

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)
05 Jul 2016 RP04AP01 Second filing for the appointment of Patrick Julian Hulme Smith as a director
05 Jul 2016 RP04AP01 Second filing for the appointment of Josephine Clare Brand as a director
24 Jun 2016 AP01 Appointment of Mr Robert John Wilkinson as a director on 8 June 2016
24 Jun 2016 AP01 Appointment of Mr Mark Ashby Wilkinson as a director on 8 June 2016
24 Jun 2016 AP01 Appointment of Mr Patrick Julian Hulme Smith as a director on 8 May 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 05/07/2016
24 Jun 2016 AP01 Appointment of Ms Josephine Clare Brand (Allen) as a director on 8 June 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 05/07/2016
24 Jun 2016 TM01 Termination of appointment of Paul Alexander Edwards as a director on 6 June 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 05/07/2016
24 Jun 2016 TM01 Termination of appointment of Andrew Banks as a director on 6 June 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 05/07/2016
24 Jun 2016 AP01 Appointment of Mr Jonathan Colin Tate as a director on 8 June 2016
24 Jun 2016 TM02 Termination of appointment of Legal & General Co Sec Limited as a secretary on 6 June 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 05/07/2016
24 Jun 2016 AD01 Registered office address changed from Unit 3-5 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN England to Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN on 24 June 2016
23 Jun 2016 AD01 Registered office address changed from One Coleman Street London EC2R 5AA to Unit 3-5 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN on 23 June 2016
23 Jun 2016 AP01 Appointment of Mr Timothy Kennar Allibone as a director on 8 June 2016
14 Jun 2016 MR01 Registration of charge 059356860002, created on 8 June 2016
10 Jun 2016 MR01 Registration of charge 059356860001, created on 8 June 2016
07 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
11 May 2016 AA Full accounts made up to 31 December 2015
01 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
26 May 2015 AA Full accounts made up to 31 December 2014
30 May 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
08 May 2014 AA Full accounts made up to 31 December 2013
05 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2013 CC04 Statement of company's objects
21 Jun 2013 AA Full accounts made up to 31 December 2012
30 May 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders