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)
01 Jun 2015 CERTNM Company name changed paragon flexible storage LIMITED\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
24 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 19TH January 2016
07 Jan 2015 CH03 Secretary's details changed for Mr Jonathan Colin Tate on 19 December 2014
19 Dec 2014 AA Accounts for a small company made up to 31 March 2014
04 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
04 Jan 2014 AA Accounts for a small company made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
12 Dec 2012 AA Accounts for a small company made up to 31 March 2012
20 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
04 Nov 2011 AA Accounts for a small company made up to 31 March 2011
18 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
15 Dec 2010 AA Accounts for a small company made up to 31 March 2010
13 Jul 2010 AD01 Registered office address changed from Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN United Kingdom on 13 July 2010
22 Jun 2010 AD02 Register inspection address has been changed from 4 Davy Court, Castle Mound Way Rugby Warwickshire CV23 0UZ United Kingdom
22 Jun 2010 AD01 Registered office address changed from 4 Davy Court Central Park Rugby Warwickshire CV23 0UZ on 22 June 2010
17 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
17 Mar 2010 AD03 Register(s) moved to registered inspection location
17 Mar 2010 AD02 Register inspection address has been changed
20 Dec 2009 AA Accounts for a small company made up to 31 March 2009
27 Feb 2009 88(2) Capitals not rolled up
27 Feb 2009 363a Return made up to 19/02/09; full list of members
18 Mar 2008 288a Secretary appointed jonathan colin tate logged form
12 Mar 2008 288a Secretary appointed jonathan colin tate
29 Feb 2008 288a Director appointed robert wilkinson
29 Feb 2008 288b Appointment terminated director ingleby holdings LIMITED