About

Registered Number: 02444967
Date of Incorporation: 21/11/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: BRINDLEYS LIMITED, 2 Wheeleys Road, Birmingham, B15 2LD

 

Corvan Ltd was registered on 21 November 1989, it's status is listed as "Active". The company has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DULAY, Baljinder Singh 16 August 2013 - 1
DULAY, Balvinder Kaur 16 August 2013 - 1
PATEL, Anilkumar Sureshchandra 06 April 1995 16 August 2013 1
PATEL, Meena Anilkumar 04 January 1993 03 January 1997 1
PATEL, Suresh N/A 04 January 1993 1
Secretary Name Appointed Resigned Total Appointments
DULAY, Balvinder 16 August 2013 - 1
PATEL, Anil 04 January 1993 03 January 1997 1
PATEL, Virbala Sureshchandra N/A 04 January 1993 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 22 September 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 23 November 2015
RESOLUTIONS - N/A 21 October 2015
SH08 - Notice of name or other designation of class of shares 21 October 2015
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 19 December 2014
AA01 - Change of accounting reference date 30 September 2014
MR01 - N/A 09 June 2014
AR01 - Annual Return 30 December 2013
MR04 - N/A 13 December 2013
MR04 - N/A 17 October 2013
MR04 - N/A 17 October 2013
MR04 - N/A 17 October 2013
MR04 - N/A 19 September 2013
TM01 - Termination of appointment of director 22 August 2013
TM01 - Termination of appointment of director 22 August 2013
TM02 - Termination of appointment of secretary 22 August 2013
AD01 - Change of registered office address 22 August 2013
AP03 - Appointment of secretary 22 August 2013
AP01 - Appointment of director 22 August 2013
AP01 - Appointment of director 22 August 2013
MR01 - N/A 20 August 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 16 August 2013
MR01 - N/A 29 June 2013
AD01 - Change of registered office address 03 May 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 02 August 2012
RESOLUTIONS - N/A 06 February 2012
RESOLUTIONS - N/A 17 January 2012
SH08 - Notice of name or other designation of class of shares 17 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 17 January 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 02 November 2008
363s - Annual Return 30 November 2007
AA - Annual Accounts 07 November 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 28 September 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 26 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2005
395 - Particulars of a mortgage or charge 02 February 2005
395 - Particulars of a mortgage or charge 02 February 2005
395 - Particulars of a mortgage or charge 28 January 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 22 October 2004
363s - Annual Return 22 December 2003
395 - Particulars of a mortgage or charge 20 November 2003
AA - Annual Accounts 23 September 2003
395 - Particulars of a mortgage or charge 30 July 2003
395 - Particulars of a mortgage or charge 25 July 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 24 September 2002
288c - Notice of change of directors or secretaries or in their particulars 11 April 2002
288c - Notice of change of directors or secretaries or in their particulars 11 April 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 15 November 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 29 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1999
363s - Annual Return 25 November 1998
AA - Annual Accounts 06 October 1998
363s - Annual Return 28 November 1997
AA - Annual Accounts 09 May 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
363a - Annual Return 18 April 1997
363s - Annual Return 26 February 1997
AA - Annual Accounts 07 August 1996
395 - Particulars of a mortgage or charge 28 March 1996
395 - Particulars of a mortgage or charge 28 March 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 13 November 1995
288 - N/A 13 April 1995
AA - Annual Accounts 22 November 1994
363s - Annual Return 16 November 1994
363s - Annual Return 12 December 1993
AA - Annual Accounts 10 November 1993
288 - N/A 27 January 1993
288 - N/A 27 January 1993
363s - Annual Return 15 December 1992
AA - Annual Accounts 30 October 1992
363b - Annual Return 05 February 1992
287 - Change in situation or address of Registered Office 23 January 1992
AA - Annual Accounts 22 January 1992
287 - Change in situation or address of Registered Office 11 December 1989
288 - N/A 11 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 December 1989
NEWINC - New incorporation documents 21 November 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2014 Outstanding

N/A

A registered charge 16 August 2013 Outstanding

N/A

A registered charge 27 June 2013 Outstanding

N/A

Legal charge 21 January 2005 Fully Satisfied

N/A

Legal charge 21 January 2005 Fully Satisfied

N/A

Legal charge 21 January 2005 Fully Satisfied

N/A

Legal charge 17 November 2003 Fully Satisfied

N/A

Legal charge 21 July 2003 Fully Satisfied

N/A

Debenture 21 July 2003 Fully Satisfied

N/A

Debenture 13 March 1996 Fully Satisfied

N/A

Legal charge 13 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.