- Company Overview for CORIN MIDCO LIMITED (11357633)
- Filing history for CORIN MIDCO LIMITED (11357633)
- People for CORIN MIDCO LIMITED (11357633)
- Charges for CORIN MIDCO LIMITED (11357633)
- Registers for CORIN MIDCO LIMITED (11357633)
- More for CORIN MIDCO LIMITED (11357633)
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) |
---|---|---|---|
14 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
14 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
14 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
22 Jun 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
09 Apr 2021 | AD03 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | |
09 Apr 2021 | AD02 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
08 Apr 2021 | TM01 | Termination of appointment of Stefano Alfonsi as a director on 15 March 2021 | |
08 Apr 2021 | AP01 | Appointment of Mr Jonathan William Hurd as a director on 15 March 2021 | |
23 Dec 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
23 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
23 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
23 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
21 Jul 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
27 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Sep 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 8 March 2019
|
|
19 Sep 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 October 2018
|
|
19 Sep 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 19 July 2018
|
|
31 Jul 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
29 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2019 | AP03 | Appointment of Mr Jonathan William Hurd as a secretary on 25 April 2019 | |
26 Apr 2019 | AD01 | Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to The Corinium Centre Love Lane Industrial Estate Cirencester Gloucestershire GL7 1YJ on 26 April 2019 | |
25 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 8 March 2019
|
|
01 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 26 October 2018
|
|
24 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 19 July 2018
|
|
03 Aug 2018 | AP01 | Appointment of Mr Stefano Alfonsi as a director on 19 July 2018 |