About

Registered Number: 04495024
Date of Incorporation: 25/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 1 Corran Close, Northampton, Northamptonshire, NN5 7AL

 

Corran Close Ltd was established in 2002, it's status at Companies House is "Active". The current directors of this company are listed as Dakin, Sharon Lisa, Dakin, Sharon Lisa, Dakin, Sharon Lisa, Speight, Robert Andrew in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAKIN, Sharon Lisa 20 December 2016 - 1
SPEIGHT, Robert Andrew 02 January 2003 31 March 2009 1
Secretary Name Appointed Resigned Total Appointments
DAKIN, Sharon Lisa 20 December 2016 - 1
DAKIN, Sharon Lisa 01 March 2010 19 December 2016 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
MR05 - N/A 24 July 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 04 August 2017
CH01 - Change of particulars for director 03 July 2017
AA - Annual Accounts 21 June 2017
TM01 - Termination of appointment of director 31 January 2017
AP03 - Appointment of secretary 21 December 2016
TM02 - Termination of appointment of secretary 21 December 2016
AP01 - Appointment of director 20 December 2016
CH03 - Change of particulars for secretary 20 December 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 24 June 2015
MR01 - N/A 21 January 2015
MR05 - N/A 28 October 2014
MR04 - N/A 28 October 2014
AP01 - Appointment of director 09 September 2014
AR01 - Annual Return 19 August 2014
MR04 - N/A 05 August 2014
AA - Annual Accounts 03 July 2014
AUD - Auditor's letter of resignation 30 April 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 23 August 2011
AD04 - Change of location of company records to the registered office 23 August 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 05 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2010
AA - Annual Accounts 30 June 2010
AP03 - Appointment of secretary 03 March 2010
MG01 - Particulars of a mortgage or charge 10 November 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 03 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 27 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2003
363s - Annual Return 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
225 - Change of Accounting Reference Date 11 August 2003
RESOLUTIONS - N/A 08 January 2003
RESOLUTIONS - N/A 08 January 2003
RESOLUTIONS - N/A 08 January 2003
395 - Particulars of a mortgage or charge 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
225 - Change of Accounting Reference Date 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2003
123 - Notice of increase in nominal capital 08 January 2003
287 - Change in situation or address of Registered Office 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
CERTNM - Change of name certificate 08 October 2002
NEWINC - New incorporation documents 25 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2015 Outstanding

N/A

Debenture 04 November 2009 Fully Satisfied

N/A

Debenture 02 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.