CORR CONSULTING LIMITED

Company Documents

DateDescription
29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

20/12/1620 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA CORR / 14/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 SECRETARY APPOINTED MRS ANNA CORR

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, SECRETARY THOMAS CORR

View Document

03/12/153 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY CORR / 14/11/2014

View Document

02/02/152 February 2015 Annual return made up to 14 November 2014 with full list of shareholders

View Document

02/02/152 February 2015 SECRETARY'S CHANGE OF PARTICULARS / THOMAS ANTHONY CORR / 14/11/2014

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/01/142 January 2014 Annual return made up to 14 November 2013 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY CORR / 14/11/2013

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/01/1321 January 2013 Annual return made up to 14 November 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/12/118 December 2011 SECRETARY'S CHANGE OF PARTICULARS / THOMAS ANTHONY CORR / 14/11/2011

View Document

08/12/118 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/01/1111 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

28/04/1028 April 2010 COMPANY BUSINESS 01/04/2010

View Document

28/04/1028 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 1

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY CORR / 14/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CORR / 14/11/2008

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: G OFFICE CHANGED 19/03/07 FLAT 2 BASEMENT 5 CLIFTON DOWN ROAD BRISTOL AVON BS8 4AG

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: G OFFICE CHANGED 18/01/07 3RD FLOOR, MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: G OFFICE CHANGED 07/11/06 MOTIVO HOUSE ALVINGTON YEOVIL SOMERSET BA20 2FG

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: G OFFICE CHANGED 17/07/06 FLAT 2 BASEMENT 5 CLIFTON DOWN ROAD BRISTOL AVON BS8 4AG

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: G OFFICE CHANGED 03/03/06 49 THE AVENUE POTTERS BAR HERTFORDSHIRE EN61ED

View Document

14/11/0514 November 2005 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