Advanced company searchLink opens in new window

CORBELLIN HOLDINGS LTD

Company number 13085797

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)
20 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
04 Jan 2024 MR01 Registration of charge 130857970012, created on 21 December 2023
21 Dec 2023 MR01 Registration of charge 130857970011, created on 20 December 2023
23 Nov 2023 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
23 Nov 2023 MR04 Satisfaction of charge 130857970001 in full
23 Nov 2023 MR04 Satisfaction of charge 130857970005 in full
23 Nov 2023 MR04 Satisfaction of charge 130857970007 in full
23 Nov 2023 MR04 Satisfaction of charge 130857970008 in full
23 Nov 2023 MR04 Satisfaction of charge 130857970006 in full
09 Nov 2023 MR01 Registration of charge 130857970010, created on 8 November 2023
16 Oct 2023 MR01 Registration of charge 130857970009, created on 13 October 2023
30 May 2023 AA Unaudited abridged accounts made up to 31 December 2022
30 May 2023 MR01 Registration of charge 130857970008, created on 15 May 2023
23 May 2023 MR01 Registration of charge 130857970007, created on 15 May 2023
21 Apr 2023 MR01 Registration of charge 130857970005, created on 14 April 2023
21 Apr 2023 MR01 Registration of charge 130857970006, created on 14 April 2023
29 Mar 2023 MR01 Registration of charge 130857970004, created on 24 March 2023
20 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
07 Sep 2022 CH01 Director's details changed for Mr Corey Sheldon Ryan on 6 September 2022
07 Sep 2022 PSC04 Change of details for Mr Corey Sheldon Ryan as a person with significant control on 6 September 2022
07 Sep 2022 CH01 Director's details changed for Mr Lindsay Draffan Campbell on 6 September 2022
07 Sep 2022 PSC04 Change of details for Mr Lindsay Draffan Campbell as a person with significant control on 6 September 2022
07 Sep 2022 AD01 Registered office address changed from 6 Coopers Row Lytham St. Annes FY8 4UD England to Avroe House Avroe Crescent Blackpool Lancashire FY4 2DP on 7 September 2022
01 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
21 Jun 2022 MR01 Registration of charge 130857970003, created on 17 June 2022