THE CORBALLY GROUP PARTNERSHIP LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Change of details for Mr Desmond Noel Kelly as a person with significant control on 2024-06-21

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/08/206 August 2020 CESSATION OF JOHN THOMAS KELLY AS A PSC

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, LLP MEMBER JOHN KELLY

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 COMPANY NAME CHANGED ST FRANCIS PROPERTIES LLP CERTIFICATE ISSUED ON 15/05/17

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 ANNUAL RETURN MADE UP TO 21/05/16

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM APRIL BARNS REDDITCH ROAD ULLENHALL HENLEY-IN-ARDEN WARWICKSHIRE B95 5NY

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 ANNUAL RETURN MADE UP TO 21/05/15

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 ANNUAL RETURN MADE UP TO 21/05/14

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 ANNUAL RETURN MADE UP TO 21/05/13

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK JAMES KELLY / 06/06/2012

View Document

06/06/126 June 2012 ANNUAL RETURN MADE UP TO 21/05/12

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK JAMES KELLY / 01/06/2011

View Document

07/06/117 June 2011 ANNUAL RETURN MADE UP TO 21/05/11

View Document

07/06/117 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK JAMES KELLY / 01/01/2011

View Document

07/06/117 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN THOMAS KELLY / 01/01/2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 ANNUAL RETURN MADE UP TO 21/05/10

View Document

17/05/1017 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN THOMAS KELLY / 01/05/2010

View Document

17/05/1017 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DESMOND NOEL KELLY / 01/05/2010

View Document

17/05/1017 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK JAMES KELLY / 01/05/2010

View Document

17/05/1017 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SALLY ANN O'DONNELL / 01/05/2010

View Document

16/09/0916 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/09/0916 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/09/0916 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/06/0911 June 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

21/05/0921 May 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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