CORBY GOLF RANGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewConfirmation statement made on 2025-10-14 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

27/10/2127 October 2021 Appointment of Mr Scott Charles Mcelwain as a director on 2021-10-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

04/11/204 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANNIE MCELWAIN

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 12A HIGH STREET COTTINGHAM MARKET HARBOROUGH LEICESTERSHIRE LE16 8XL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/10/1513 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/11/144 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/11/135 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/11/121 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/10/1124 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/10/1027 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

04/11/094 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE TERESA MCELEAIN / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES MCELWAIN / 04/11/2009

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

03/11/083 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

05/11/075 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

03/11/063 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

03/11/053 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

18/10/0418 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

26/10/0326 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

14/10/0214 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

11/12/0011 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

11/12/0011 December 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

08/11/998 November 1999 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

24/02/9824 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

04/04/974 April 1997 EXEMPTION FROM APPOINTING AUDITORS 06/03/97

View Document

04/04/974 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

29/11/9629 November 1996 RETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 08/10/93; NO CHANGE OF MEMBERS

View Document

05/02/945 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9321 July 1993 AUDITOR'S RESIGNATION

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

17/12/9217 December 1992 REGISTERED OFFICE CHANGED ON 17/12/92 FROM: GRANT THORNTON DOUGLAS HOUSE QUEENS SQUARE CORBY NORTHANTS NN17 1PL

View Document

16/12/9216 December 1992 REGISTERED OFFICE CHANGED ON 16/12/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 08/10/92; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

04/12/914 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9129 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 REGISTERED OFFICE CHANGED ON 29/11/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/11/9128 November 1991 COMPANY NAME CHANGED MASTERURGENT LIMITED CERTIFICATE ISSUED ON 28/11/91

View Document

08/10/918 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company