Advanced company searchLink opens in new window

CORKER BROTHERS MATFIELD DEVELOPMENT LIMITED

Company number 12284317

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)
17 May 2024 CS01 Confirmation statement made on 30 April 2024 with updates
17 May 2024 SH10 Particulars of variation of rights attached to shares
17 May 2024 SH08 Change of share class name or designation
13 May 2024 MA Memorandum and Articles of Association
13 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2024 CH01 Director's details changed for Mr Harry Abraham Corkery on 10 May 2024
10 May 2024 PSC04 Change of details for Mr Harry Abraham Corkery as a person with significant control on 10 May 2024
08 Apr 2024 MR01 Registration of charge 122843170002, created on 5 April 2024
08 Apr 2024 MR01 Registration of charge 122843170003, created on 5 April 2024
11 Mar 2024 AA Micro company accounts made up to 31 October 2023
11 Dec 2023 MR01 Registration of charge 122843170001, created on 4 December 2023
29 Jun 2023 AA Micro company accounts made up to 31 October 2022
02 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
01 Jul 2022 AA Micro company accounts made up to 31 October 2021
03 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
22 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Name of the company be changed 08/11/2021
17 Nov 2021 CERTNM Company name changed corker brothers LTD\certificate issued on 17/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-08
28 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with updates
15 Feb 2021 TM01 Termination of appointment of Ben Sullivan as a director on 12 February 2021
14 Dec 2020 AP01 Appointment of Mr Ben Sullivan as a director on 1 December 2020
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
04 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 9.99
04 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
28 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-28
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted