About

Registered Number: 06069830
Date of Incorporation: 26/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: The Mill, One, High Street, Henley-In-Arden, Warwickshire, B95 5AA,

 

Established in 2007, Corbally Property Company Ltd has its registered office in Warwickshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 09 February 2018
PSC05 - N/A 09 February 2018
AA - Annual Accounts 07 October 2017
AA01 - Change of accounting reference date 21 September 2017
TM01 - Termination of appointment of director 21 June 2017
TM02 - Termination of appointment of secretary 21 June 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 08 February 2016
CH01 - Change of particulars for director 08 February 2016
CH01 - Change of particulars for director 08 February 2016
CH01 - Change of particulars for director 08 February 2016
CH01 - Change of particulars for director 08 February 2016
CH03 - Change of particulars for secretary 08 February 2016
AD01 - Change of registered office address 09 December 2015
AUD - Auditor's letter of resignation 03 September 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 25 September 2013
CH01 - Change of particulars for director 18 June 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 26 September 2012
CERTNM - Change of name certificate 27 June 2012
AP01 - Appointment of director 27 April 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 28 September 2011
CH01 - Change of particulars for director 19 April 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 02 February 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 09 February 2010
RESOLUTIONS - N/A 28 October 2009
SH01 - Return of Allotment of shares 28 October 2009
AA - Annual Accounts 14 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 14 October 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
363a - Annual Return 05 February 2008
RESOLUTIONS - N/A 10 April 2007
RESOLUTIONS - N/A 10 April 2007
RESOLUTIONS - N/A 10 April 2007
225 - Change of Accounting Reference Date 10 April 2007
287 - Change in situation or address of Registered Office 16 February 2007
NEWINC - New incorporation documents 26 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.