Corporate International Ltd was founded on 06 October 1997 and are based in Oxfordshire, it has a status of "Active". There are 3 directors listed as Pelling, Clare Fiona, Kanerick, Alan, Kanerick, Naomi for the business at Companies House. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PELLING, Clare Fiona | 20 June 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KANERICK, Alan | 12 May 1999 | 30 November 1999 | 1 |
KANERICK, Naomi | 30 November 1999 | 20 June 2003 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Timothy Gordon Pelling/
1941-12 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 January 2020 | |
CS01 - N/A | 29 October 2019 | |
MR04 - N/A | 25 October 2019 | |
MR04 - N/A | 25 October 2019 | |
MR05 - N/A | 17 October 2019 | |
MR05 - N/A | 17 October 2019 | |
AA - Annual Accounts | 26 November 2018 | |
CS01 - N/A | 09 November 2018 | |
AA - Annual Accounts | 12 January 2018 | |
CS01 - N/A | 09 November 2017 | |
AA - Annual Accounts | 13 December 2016 | |
CS01 - N/A | 07 October 2016 | |
AA - Annual Accounts | 02 December 2015 | |
AR01 - Annual Return | 10 November 2015 | |
AA - Annual Accounts | 22 January 2015 | |
AR01 - Annual Return | 03 November 2014 | |
AR01 - Annual Return | 20 November 2013 | |
AA - Annual Accounts | 02 August 2013 | |
AR01 - Annual Return | 15 November 2012 | |
AA - Annual Accounts | 10 October 2012 | |
AA - Annual Accounts | 12 January 2012 | |
AR01 - Annual Return | 28 November 2011 | |
AA - Annual Accounts | 02 December 2010 | |
AR01 - Annual Return | 10 October 2010 | |
AA - Annual Accounts | 30 January 2010 | |
AR01 - Annual Return | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
AAMD - Amended Accounts | 29 April 2009 | |
AA - Annual Accounts | 24 February 2009 | |
363a - Annual Return | 17 October 2008 | |
AA - Annual Accounts | 15 February 2008 | |
363a - Annual Return | 26 October 2007 | |
AA - Annual Accounts | 05 March 2007 | |
363a - Annual Return | 13 October 2006 | |
AA - Annual Accounts | 27 February 2006 | |
363a - Annual Return | 07 December 2005 | |
287 - Change in situation or address of Registered Office | 07 December 2005 | |
287 - Change in situation or address of Registered Office | 07 December 2005 | |
AA - Annual Accounts | 01 March 2005 | |
363s - Annual Return | 22 October 2004 | |
363s - Annual Return | 12 November 2003 | |
288b - Notice of resignation of directors or secretaries | 04 November 2003 | |
225 - Change of Accounting Reference Date | 02 October 2003 | |
287 - Change in situation or address of Registered Office | 21 August 2003 | |
287 - Change in situation or address of Registered Office | 29 July 2003 | |
288b - Notice of resignation of directors or secretaries | 28 July 2003 | |
288b - Notice of resignation of directors or secretaries | 28 July 2003 | |
288a - Notice of appointment of directors or secretaries | 28 July 2003 | |
288a - Notice of appointment of directors or secretaries | 28 July 2003 | |
363s - Annual Return | 27 June 2003 | |
363s - Annual Return | 27 June 2003 | |
AA - Annual Accounts | 21 June 2003 | |
395 - Particulars of a mortgage or charge | 24 April 2003 | |
AA - Annual Accounts | 04 December 2002 | |
AA - Annual Accounts | 03 January 2002 | |
287 - Change in situation or address of Registered Office | 24 October 2001 | |
AA - Annual Accounts | 12 October 2001 | |
AA - Annual Accounts | 12 October 2001 | |
363a - Annual Return | 12 October 2001 | |
363a - Annual Return | 12 October 2001 | |
AC92 - N/A | 08 October 2001 | |
GAZ2 - Second notification of strike-off action in London Gazette | 24 July 2001 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 April 2001 | |
395 - Particulars of a mortgage or charge | 21 March 2000 | |
288a - Notice of appointment of directors or secretaries | 06 December 1999 | |
288b - Notice of resignation of directors or secretaries | 06 December 1999 | |
DISS40 - Notice of striking-off action discontinued | 18 May 1999 | |
363a - Annual Return | 18 May 1999 | |
288a - Notice of appointment of directors or secretaries | 18 May 1999 | |
288a - Notice of appointment of directors or secretaries | 18 May 1999 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 March 1999 | |
288b - Notice of resignation of directors or secretaries | 13 February 1998 | |
288b - Notice of resignation of directors or secretaries | 29 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 November 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 November 1997 | |
288a - Notice of appointment of directors or secretaries | 28 October 1997 | |
288b - Notice of resignation of directors or secretaries | 12 October 1997 | |
288a - Notice of appointment of directors or secretaries | 12 October 1997 | |
288b - Notice of resignation of directors or secretaries | 12 October 1997 | |
NEWINC - New incorporation documents | 06 October 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 07 April 2003 | Fully Satisfied |
N/A |
Legal charge | 10 March 2000 | Fully Satisfied |
N/A |