About

Registered Number: 03920337
Date of Incorporation: 07/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 1490 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AF,

 

Founded in 2000, Corrigenda Ltd have registered office in Hampshire, it's status is listed as "Active". Heath, Andrea, Spencer, Stephen William are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEATH, Andrea 19 December 2013 30 September 2020 1
SPENCER, Stephen William 07 February 2000 19 December 2013 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 30 September 2020
TM01 - Termination of appointment of director 30 September 2020
MR01 - N/A 30 September 2020
AD01 - Change of registered office address 16 September 2020
AA - Annual Accounts 24 August 2020
CH01 - Change of particulars for director 09 July 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 19 September 2019
CH01 - Change of particulars for director 03 September 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 26 January 2015
SH03 - Return of purchase of own shares 23 September 2014
RESOLUTIONS - N/A 18 September 2014
AA - Annual Accounts 22 July 2014
MR04 - N/A 12 June 2014
AR01 - Annual Return 23 January 2014
AP03 - Appointment of secretary 13 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
AA - Annual Accounts 15 October 2013
TM01 - Termination of appointment of director 12 March 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 08 January 2013
SH01 - Return of Allotment of shares 02 January 2013
SH01 - Return of Allotment of shares 02 January 2013
CERTNM - Change of name certificate 12 November 2012
CONNOT - N/A 12 November 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
AR01 - Annual Return 05 April 2012
CERTNM - Change of name certificate 08 November 2011
AP01 - Appointment of director 13 September 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 24 February 2011
RESOLUTIONS - N/A 23 July 2010
RESOLUTIONS - N/A 23 July 2010
SH01 - Return of Allotment of shares 23 July 2010
SH01 - Return of Allotment of shares 23 July 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 01 February 2008
353 - Register of members 01 February 2008
AA - Annual Accounts 08 November 2007
287 - Change in situation or address of Registered Office 01 October 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 17 November 2006
395 - Particulars of a mortgage or charge 10 June 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 13 January 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 04 February 2003
288c - Notice of change of directors or secretaries or in their particulars 24 January 2003
287 - Change in situation or address of Registered Office 23 August 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 13 June 2001
225 - Change of Accounting Reference Date 09 April 2001
363s - Annual Return 04 April 2001
287 - Change in situation or address of Registered Office 10 November 2000
287 - Change in situation or address of Registered Office 25 April 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
287 - Change in situation or address of Registered Office 01 March 2000
NEWINC - New incorporation documents 07 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2020 Outstanding

N/A

Debenture 17 May 2012 Outstanding

N/A

Debenture 08 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.