About

Registered Number: 05961707
Date of Incorporation: 10/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Downs Farm House Green Street, Green Road, Dartford, Kent, DA2 6NR,

 

Corrigan Gore (Project Management) Ltd was setup in 2006. This business has 2 directors listed as Booth, Kerry, House, Sue. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOOTH, Kerry 30 September 2011 - 1
HOUSE, Sue 10 October 2006 01 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 23 October 2019
AD01 - Change of registered office address 10 October 2019
AA - Annual Accounts 06 March 2019
DISS40 - Notice of striking-off action discontinued 13 February 2019
CS01 - N/A 12 February 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 26 May 2017
AP01 - Appointment of director 09 December 2016
CS01 - N/A 16 November 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 29 October 2013
CH03 - Change of particulars for secretary 29 October 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
AD01 - Change of registered office address 15 October 2012
CH03 - Change of particulars for secretary 15 October 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 11 October 2011
AP03 - Appointment of secretary 05 October 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 16 November 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 November 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
TM02 - Termination of appointment of secretary 10 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 15 September 2008
363a - Annual Return 02 November 2007
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
NEWINC - New incorporation documents 10 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.