Advanced company searchLink opens in new window

CORRIES CROSS LTD

Company number 06056703

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)
11 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with updates
16 Feb 2024 MR01 Registration of charge 060567030005, created on 16 February 2024
09 Feb 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
09 Feb 2024 AD01 Registered office address changed from , Ground Floor Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, England to Melbourne House 36 Chamberlain Street Wells Somerset BA5 2PJ on 9 February 2024
02 Feb 2024 MR01 Registration of charge 060567030004, created on 2 February 2024
20 Dec 2023 AA Accounts for a small company made up to 31 December 2022
03 Oct 2023 CERTNM Company name changed swan hotel wells (2007) LIMITED\certificate issued on 03/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-02
16 Jun 2023 MR04 Satisfaction of charge 1 in full
16 Jun 2023 MR04 Satisfaction of charge 3 in full
16 Jun 2023 MR04 Satisfaction of charge 2 in full
19 May 2023 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 May 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
04 May 2023 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
04 May 2023 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
22 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of new class of shares/ 05/04/2023
22 Apr 2023 SH08 Change of share class name or designation
18 Apr 2023 TM01 Termination of appointment of Kevin Roy Newton as a director on 12 April 2023
18 Apr 2023 TM02 Termination of appointment of Daniel Roy Newton as a secretary on 12 April 2023
18 Apr 2023 PSC07 Cessation of Danzo Development Limited as a person with significant control on 12 April 2023
18 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
06 Oct 2022 AA Accounts for a small company made up to 31 December 2021
01 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
24 Dec 2021 AA Full accounts made up to 31 December 2020
15 Jul 2021 CH01 Director's details changed for Mr Kevin Roy Newton on 1 July 2021
20 Apr 2021 CS01 Confirmation statement made on 17 January 2021 with no updates