CORRY HOLDINGS LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Director's details changed for Mr John-Paul Corry on 2025-04-15 |
15/01/2515 January 2025 | Confirmation statement made on 2024-12-18 with no updates |
15/01/2515 January 2025 | Accounts for a dormant company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/04/248 April 2024 | Registered office address changed from 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT England to Eight Bells House 14 Church Street Tetbury GL8 8JG on 2024-04-08 |
01/02/241 February 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-18 with updates |
11/01/2311 January 2023 | Change of details for Mr John-Paul Corry as a person with significant control on 2023-01-10 |
10/01/2310 January 2023 | Director's details changed for Mr John-Paul Corry on 2023-01-10 |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-18 with updates |
11/02/2211 February 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-18 with updates |
29/01/2129 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES |
17/12/2017 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
14/06/1914 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
29/05/1929 May 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN-PAUL CORRY / 30/10/2018 |
24/05/1924 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN-PAUL CORRY |
22/05/1922 May 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/05/2019 |
31/01/1931 January 2019 | COMPANY NAME CHANGED TRANSITION HEALTHCARE LIMITED CERTIFICATE ISSUED ON 31/01/19 |
31/01/1931 January 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/10/1830 October 2018 | 30/10/18 STATEMENT OF CAPITAL GBP 100 |
19/12/1719 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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