Advanced company searchLink opens in new window

CORBY SOUTHERN GATEWAY LTD

Company number 06047334

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)
23 Feb 2015 TM01 Termination of appointment of a director
11 Feb 2015 TM01 Termination of appointment of Alfred William Buller as a director on 16 January 2015
15 Jan 2015 AD01 Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 15 January 2015
12 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Sep 2014 TM02 Termination of appointment of James Craig Best as a secretary on 31 July 2014
20 Aug 2014 AP01 Appointment of Mr Mark Patrick Best as a director on 20 August 2014
13 Aug 2014 TM01 Termination of appointment of James Craig Best as a director on 31 July 2014
24 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 999
13 Mar 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
26 Feb 2013 AA Full accounts made up to 31 January 2013
18 Apr 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
23 Feb 2012 AA Full accounts made up to 31 January 2012
13 Feb 2012 AD01 Registered office address changed from 45 Bedford Row London WC1R 4LN on 13 February 2012
13 Feb 2012 AD01 Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 13 February 2012
14 Feb 2011 AA Full accounts made up to 31 January 2011
04 Feb 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
11 Feb 2010 AA Full accounts made up to 31 January 2010
18 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for James Craig Best on 10 January 2010
05 Mar 2009 AA Full accounts made up to 31 January 2009
14 Jan 2009 363a Return made up to 10/01/09; full list of members
28 Jul 2008 AA Full accounts made up to 31 January 2008
14 Jan 2008 363a Return made up to 10/01/08; full list of members
10 Jan 2008 MEM/ARTS Memorandum and Articles of Association
08 Jan 2008 CERTNM Company name changed newdaze LIMITED\certificate issued on 08/01/08