CORBRIDGE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-06-30

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/09/2315 September 2023 Micro company accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/11/2114 November 2021 Micro company accounts made up to 2021-06-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/12/191 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM SOUTH COTTAGE BROOMLEY STOCKSFIELD NORTHUMBERLAND ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 14 BELL VILLAS PONTELAND NEWCASTLE UPON TYNE NE20 9BE

View Document

29/10/1729 October 2017 CESSATION OF ELIZABETH GRANT MEAKIN AS A PSC

View Document

29/10/1729 October 2017 DIRECTOR APPOINTED MRS ELIZABETH GRANT MEAKIN

View Document

29/10/1729 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH GRANT MEAKIN

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL MEAKIN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/07/165 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

19/05/1519 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

09/06/149 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

20/08/1320 August 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/06/1222 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/07/1118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH GRANT MEAKIN / 10/08/2010

View Document

18/07/1118 July 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL MEAKIN / 10/08/2010

View Document

18/07/1118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH GRANT MEAKIN / 10/08/2010

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH GRANT MEAKIN / 02/06/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL MEAKIN / 01/06/2010

View Document

07/09/107 September 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 02/06/08; NO CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0513 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

11/07/0511 July 2005 COMPANY NAME CHANGED THE RAMBLERS DEVELOPMENTS LIMITE D CERTIFICATE ISSUED ON 11/07/05

View Document

02/06/052 June 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