Date | Description |
2025-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/25, NO UPDATES |
2025-01-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY JOHN FULLER / 31/01/2025 |
2024-12-03 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY KENNETH BARRY / 12/07/2024 |
2024-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN FULLER / 12/07/2024 |
2024-07-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY JOHN FULLER / 12/07/2024 |
2024-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2024 FROM
11 CHARTMOOR ROAD
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 4WG
UNITED KINGDOM |
2024-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2024 FROM
3 WEST STREET
LEIGHTON BUZZARD
LU7 1DA
ENGLAND |
2024-04-07 |
insert sic_code 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/24, WITH UPDATES |
2023-12-18 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, NO UPDATES |
2022-12-19 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-07 |
delete address 20 BRIDGE STREET LEIGHTON BUZZARD ENGLAND LU7 1AL |
2022-05-07 |
insert address 3 WEST STREET LEIGHTON BUZZARD ENGLAND LU7 1DA |
2022-05-07 |
update registered_address |
2022-04-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY JOHN FULLER / 01/04/2022 |
2022-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2022 FROM
20 BRIDGE STREET
LEIGHTON BUZZARD
LU7 1AL
ENGLAND |
2022-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY KENNETH BARRY / 01/04/2022 |
2022-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN FULLER / 01/04/2022 |
2022-04-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY JOHN FULLER / 01/04/2022 |
2022-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-19 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-22 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-12 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-07 |
delete company_previous_name CORINBOND LIMITED |
2019-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
2018-11-07 |
delete address 20 BRIDGE STREET LEIGHTON BUZZARD BEDS LU17 1AL |
2018-11-07 |
insert address 20 BRIDGE STREET LEIGHTON BUZZARD ENGLAND LU7 1AL |
2018-11-07 |
update registered_address |
2018-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2018 FROM
20 BRIDGE STREET
LEIGHTON BUZZARD
BEDS
LU17 1AL |
2018-08-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-12 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
2017-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY KENNETH BARRY / 09/03/2017 |
2017-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN FULLER / 09/03/2017 |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-02 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-03-22 => 2016-03-22 |
2016-05-12 |
update returns_next_due_date 2016-04-19 => 2017-04-19 |
2016-03-23 |
update statutory_documents 22/03/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-14 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-22 => 2015-03-22 |
2015-04-07 |
update returns_next_due_date 2015-04-19 => 2016-04-19 |
2015-03-23 |
update statutory_documents 22/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-03-22 => 2014-03-22 |
2014-04-07 |
update returns_next_due_date 2014-04-19 => 2015-04-19 |
2014-03-26 |
update statutory_documents 22/03/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-08 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update num_mort_charges 1 => 2 |
2013-06-25 |
update num_mort_outstanding 0 => 1 |
2013-06-25 |
update returns_last_madeup_date 2012-03-22 => 2013-03-22 |
2013-06-25 |
update returns_next_due_date 2013-04-19 => 2014-04-19 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-26 |
update statutory_documents 22/03/13 FULL LIST |
2013-03-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-08-02 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-26 |
update statutory_documents 22/03/12 FULL LIST |
2011-09-15 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-24 |
update statutory_documents 22/03/11 FULL LIST |
2010-08-11 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-26 |
update statutory_documents 22/03/10 FULL LIST |
2010-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN FULLER / 26/03/2010 |
2009-11-03 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY KENNETH BARRY |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY KENNETH BARRY / 03/11/2009 |
2009-08-06 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-24 |
update statutory_documents RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
2009-03-10 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SIMON TATTAM |
2009-01-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR FREDERICK RITCHIE |
2009-01-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SIMON TATTAM |
2008-08-07 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-31 |
update statutory_documents RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
2007-09-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-07-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/07 FROM:
20 BRIDGE STREET
LEIGHTON BUZZARD
BEDFORDSHIRE LU7 1AL |
2007-03-26 |
update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
2006-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/06 FROM:
HOWARD HOUSE
121-123 NORTON WAY SOUTH
LETCHWORTH
HERTFORDSHIRE SG6 1NZ |
2006-04-03 |
update statutory_documents RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
2006-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-18 |
update statutory_documents RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
2005-01-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-08-05 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-30 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-26 |
update statutory_documents RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS |
2003-12-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-03-28 |
update statutory_documents RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS |
2002-11-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-05 |
update statutory_documents RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS |
2002-01-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-04-12 |
update statutory_documents RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS |
2001-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-18 |
update statutory_documents RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS |
1999-06-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-04-27 |
update statutory_documents COMPANY NAME CHANGED
CORINBOND LIMITED
CERTIFICATE ISSUED ON 28/04/99 |
1999-04-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-04-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-21 |
update statutory_documents SECRETARY RESIGNED |
1999-04-20 |
update statutory_documents £ NC 1000/100000
07/04/99 |
1999-04-20 |
update statutory_documents NC INC ALREADY ADJUSTED 07/04/99 |
1999-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/99 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ |
1999-03-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |