Corerfid Ltd was founded on 05 June 2007 and has its registered office in Skelmersdale, it's status at Companies House is "Active". We do not know the number of employees at this business. The companies director is Ryder, James Dennis.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RYDER, James Dennis | 05 June 2007 | 03 August 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 July 2020 | |
CS01 - N/A | 08 January 2020 | |
AA - Annual Accounts | 12 August 2019 | |
CH01 - Change of particulars for director | 04 April 2019 | |
CS01 - N/A | 09 January 2019 | |
PSC05 - N/A | 04 January 2019 | |
AP01 - Appointment of director | 22 November 2018 | |
TM01 - Termination of appointment of director | 22 November 2018 | |
AA - Annual Accounts | 24 August 2018 | |
MR04 - N/A | 02 July 2018 | |
AA - Annual Accounts | 20 March 2018 | |
CS01 - N/A | 29 January 2018 | |
PSC05 - N/A | 24 January 2018 | |
AA - Annual Accounts | 20 March 2017 | |
AD01 - Change of registered office address | 24 February 2017 | |
CS01 - N/A | 20 January 2017 | |
CH01 - Change of particulars for director | 13 January 2017 | |
CH01 - Change of particulars for director | 13 January 2017 | |
CH01 - Change of particulars for director | 13 January 2017 | |
TM01 - Termination of appointment of director | 10 May 2016 | |
SH08 - Notice of name or other designation of class of shares | 03 May 2016 | |
RESOLUTIONS - N/A | 28 April 2016 | |
MR01 - N/A | 26 April 2016 | |
MR01 - N/A | 20 April 2016 | |
MR04 - N/A | 15 April 2016 | |
MR04 - N/A | 13 April 2016 | |
CH01 - Change of particulars for director | 11 March 2016 | |
AA - Annual Accounts | 17 February 2016 | |
AR01 - Annual Return | 08 January 2016 | |
AR01 - Annual Return | 09 January 2015 | |
CH01 - Change of particulars for director | 09 January 2015 | |
CH01 - Change of particulars for director | 09 January 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AA - Annual Accounts | 02 April 2014 | |
AR01 - Annual Return | 21 March 2014 | |
CH01 - Change of particulars for director | 21 March 2014 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 14 February 2013 | |
TM01 - Termination of appointment of director | 26 October 2012 | |
TM02 - Termination of appointment of secretary | 26 October 2012 | |
RESOLUTIONS - N/A | 17 August 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 08 March 2012 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 03 February 2011 | |
RESOLUTIONS - N/A | 08 June 2010 | |
CC01 - Notice of restriction on the company's articles | 08 June 2010 | |
SH01 - Return of Allotment of shares | 08 June 2010 | |
MG01 - Particulars of a mortgage or charge | 05 June 2010 | |
AA - Annual Accounts | 01 April 2010 | |
SH01 - Return of Allotment of shares | 19 January 2010 | |
AR01 - Annual Return | 18 January 2010 | |
363a - Annual Return | 09 July 2009 | |
AA - Annual Accounts | 06 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 July 2008 | |
395 - Particulars of a mortgage or charge | 25 July 2008 | |
363a - Annual Return | 23 July 2008 | |
287 - Change in situation or address of Registered Office | 22 July 2008 | |
395 - Particulars of a mortgage or charge | 08 July 2008 | |
288a - Notice of appointment of directors or secretaries | 06 November 2007 | |
123 - Notice of increase in nominal capital | 17 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 2007 | |
RESOLUTIONS - N/A | 13 July 2007 | |
395 - Particulars of a mortgage or charge | 06 July 2007 | |
288b - Notice of resignation of directors or secretaries | 05 July 2007 | |
288b - Notice of resignation of directors or secretaries | 05 July 2007 | |
288a - Notice of appointment of directors or secretaries | 05 July 2007 | |
288a - Notice of appointment of directors or secretaries | 05 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 2007 | |
288a - Notice of appointment of directors or secretaries | 05 July 2007 | |
288a - Notice of appointment of directors or secretaries | 05 July 2007 | |
287 - Change in situation or address of Registered Office | 05 July 2007 | |
NEWINC - New incorporation documents | 05 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 April 2016 | Fully Satisfied |
N/A |
A registered charge | 13 April 2016 | Outstanding |
N/A |
Debenture | 01 June 2010 | Fully Satisfied |
N/A |
Debenture | 24 July 2008 | Outstanding |
N/A |
Debenture | 03 July 2008 | Fully Satisfied |
N/A |
Debenture | 03 July 2007 | Fully Satisfied |
N/A |