Advanced company searchLink opens in new window

CORBY LAND & DEVELOPMENT LTD

Company number 06507909

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)
26 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
10 Oct 2023 AA Full accounts made up to 31 December 2022
21 Sep 2023 MR04 Satisfaction of charge 065079090003 in full
21 Sep 2023 MR04 Satisfaction of charge 065079090006 in full
21 Sep 2023 MR04 Satisfaction of charge 065079090004 in full
21 Sep 2023 MR04 Satisfaction of charge 065079090005 in full
20 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
14 Nov 2022 TM01 Termination of appointment of Timothy Kennar Allibone as a director on 11 November 2022
03 Nov 2022 AP01 Appointment of Mr John Paul Matthews as a director on 1 November 2022
29 Sep 2022 AA Full accounts made up to 31 December 2021
22 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
13 Sep 2021 AA Full accounts made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
06 Oct 2020 AA Full accounts made up to 31 December 2019
07 Sep 2020 MR01 Registration of charge 065079090006, created on 3 September 2020
16 Jul 2020 AD03 Register(s) moved to registered inspection location Dc420 Dirft Crick Road Kilsby Rugby CV23 8YL
16 Jul 2020 AD02 Register inspection address has been changed to Dc420 Dirft Crick Road Kilsby Rugby CV23 8YL
16 Jun 2020 AD01 Registered office address changed from Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN to Nene House 4 Rushmills Northampton NN4 7YB on 16 June 2020
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
16 Dec 2019 TM01 Termination of appointment of Mark Ashby Wilkinson as a director on 10 December 2019
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
25 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
25 Feb 2019 PSC05 Change of details for Greatline Developments Ltd as a person with significant control on 6 December 2018
23 Nov 2018 MR01 Registration of charge 065079090005, created on 14 November 2018
05 Nov 2018 MR04 Satisfaction of charge 065079090002 in full