About

Registered Number: 04737897
Date of Incorporation: 17/04/2003 (21 years ago)
Company Status: Active
Registered Address: 1 Cherrybrook Drive, Penkridge, Stafford, Staffordshire, ST19 5DZ

 

Founded in 2003, Corman Ltd have registered office in Stafford, Staffordshire. There are 2 directors listed as Alderson, Joyce, Alderson, Keith for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERSON, Joyce 17 April 2003 - 1
ALDERSON, Keith 17 April 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 27 April 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 30 April 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 08 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 May 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 23 April 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 07 May 2011
AA - Annual Accounts 22 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 13 June 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 03 May 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 23 May 2005
363s - Annual Return 28 April 2004
225 - Change of Accounting Reference Date 08 February 2004
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
287 - Change in situation or address of Registered Office 01 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2003
NEWINC - New incorporation documents 17 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.