CORY BARKING PROPERTY LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

18/09/2418 September 2024 Accounts for a small company made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

04/07/244 July 2024 Notification of Cory Barking Holdings Limited as a person with significant control on 2022-01-18

View Document

04/07/244 July 2024 Cessation of Cory Riverside Energy Finance Limited as a person with significant control on 2022-01-18

View Document

04/07/234 July 2023 Accounts for a small company made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-20 with updates

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

03/02/233 February 2023 Memorandum and Articles of Association

View Document

07/11/227 November 2022 Accounts for a small company made up to 2021-12-31

View Document

31/01/2231 January 2022 Memorandum and Articles of Association

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

19/01/2219 January 2022 Appointment of Ms Tess Mary Bridgman as a secretary on 2022-01-18

View Document

19/01/2219 January 2022 Termination of appointment of David Oliver Mcgrath as a secretary on 2022-01-18

View Document

19/01/2219 January 2022 Termination of appointment of Patrick Mcgrath as a director on 2022-01-18

View Document

19/01/2219 January 2022 Termination of appointment of Michael Mcgrath as a director on 2022-01-18

View Document

19/01/2219 January 2022 Termination of appointment of David Oliver Mcgrath as a director on 2022-01-18

View Document

19/01/2219 January 2022 Cessation of Mcgrath Brothers (Holdings) Ltd as a person with significant control on 2022-01-18

View Document

19/01/2219 January 2022 Notification of Cory Riverside Energy Finance Limited as a person with significant control on 2022-01-18

View Document

19/01/2219 January 2022 Current accounting period extended from 2022-11-30 to 2022-12-31

View Document

19/01/2219 January 2022 Registered office address changed from 62 River Road Barking IG11 0DS England to Level 5 10 Dominion Street London EC2M 2EF on 2022-01-19

View Document

19/01/2219 January 2022 Appointment of Mr Benjamin James Butler as a director on 2022-01-18

View Document

19/01/2219 January 2022 Appointment of Mr Douglas Iain Sutherland as a director on 2022-01-18

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

12/11/2112 November 2021 Satisfaction of charge 056603550003 in full

View Document

12/11/2112 November 2021 Satisfaction of charge 2 in full

View Document

12/11/2112 November 2021 Satisfaction of charge 1 in full

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/08/2018 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

31/07/1831 July 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM MCGRATH HOUSE HEPSCOTT ROAD HACKNEY LONDON E9 5HH

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/09/175 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

03/12/163 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056603550003

View Document

08/07/168 July 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OLIVER MCGRATH / 23/05/2016

View Document

10/12/1510 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OLIVER MCGRATH / 24/02/2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. PATRICK MCGRATH / 24/02/2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCGRATH / 24/02/2015

View Document

24/02/1524 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID OLIVER MCGRATH / 24/02/2015

View Document

16/12/1416 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

10/12/1310 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

02/01/132 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

30/08/1230 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

21/12/1121 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

19/01/1119 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

01/02/101 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

13/06/0813 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID MCGRATH / 21/12/2007

View Document

13/06/0813 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGRATH / 21/12/2007

View Document

13/06/0813 June 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 40 CHAMBERLAYNE ROAD LONDON NW10 3JE

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

21/12/0521 December 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