MIKE CORBY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-12-28

View Document

28/12/2428 December 2024 Annual accounts for year ending 28 Dec 2024

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-12-28

View Document

28/12/2328 December 2023 Annual accounts for year ending 28 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

21/08/2321 August 2023 Micro company accounts made up to 2022-12-28

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-06 with updates

View Document

28/12/2228 December 2022 Annual accounts for year ending 28 Dec 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-28

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-06 with updates

View Document

28/12/2128 December 2021 Annual accounts for year ending 28 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 PREVSHO FROM 29/12/2019 TO 28/12/2019

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CAMERON WELLS CORBY / 30/11/2020

View Document

01/12/201 December 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SS SECRETARIAT LIMITED / 30/11/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SS SECRETARIAT LIMITED / 04/06/2019

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM UNIT 9 THE SAWYARD PARHAM PARK PARHAM PULBOROUGH RH20 4HS ENGLAND

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE CORBY / 26/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE CORBY / 26/03/2019

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

29/01/1829 January 2018 SUB-DIVISION 13/11/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16

View Document

27/09/1727 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 12-13 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AD

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL ERIC WELLS CORBY / 28/07/2017

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/12/1517 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/136 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/12/1213 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/12/1029 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/02/1015 February 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/08/095 August 2009 RETURN MADE UP TO 03/01/09; NO CHANGE OF MEMBERS

View Document

03/06/093 June 2009 DIRECTOR APPOINTED EMMA CORBY

View Document

03/06/093 June 2009 DIRECTOR APPOINTED JONATHAN MICHAEL ERIC WELLS CORBY

View Document

03/06/093 June 2009 DIRECTOR APPOINTED SIMON CAMERON WELLS CORBY

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 12-13 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AD

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR COLIN BRUEN

View Document

28/08/0828 August 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 1 LAMBS COTTAGE LONDON EC1Y 8LE

View Document

14/08/0814 August 2008 SECRETARY APPOINTED SS SECRETARIAT LIMITED

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED SECRETARY COLIN BRUEN

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 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