Cory Environmental Ltd was registered on 15 October 1896 and has its registered office in London, it's status is listed as "Active". This company has 8 directors. The company is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Timothy Charles | 01 December 1995 | 16 March 1998 | 1 |
STEGGLES, Jonathan David | 25 July 2006 | 02 April 2013 | 1 |
TYE, Sheryl Anne | 20 June 1994 | 24 October 1995 | 1 |
WOOD, Susan Christine | 12 March 1996 | 01 May 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Caroline Elizabeth | 01 April 2016 | - | 1 |
JESKE, Riga | 10 July 2014 | 22 May 2015 | 1 |
KAHVECI, Suheda | 28 February 2013 | 10 July 2014 | 1 |
REED, Sophie Catherine Jane | 22 May 2015 | 01 April 2016 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 04 August 2020 | |
CS01 - N/A | 03 June 2020 | |
AA - Annual Accounts | 02 June 2020 | |
PSC05 - N/A | 25 March 2020 | |
AD01 - Change of registered office address | 24 February 2020 | |
AA - Annual Accounts | 07 August 2019 | |
TM01 - Termination of appointment of director | 01 August 2019 | |
CS01 - N/A | 17 June 2019 | |
AP01 - Appointment of director | 29 April 2019 | |
TM01 - Termination of appointment of director | 26 April 2019 | |
AP01 - Appointment of director | 08 January 2019 | |
TM01 - Termination of appointment of director | 08 January 2019 | |
MR04 - N/A | 30 October 2018 | |
MR04 - N/A | 30 October 2018 | |
MR04 - N/A | 30 October 2018 | |
MR04 - N/A | 30 October 2018 | |
MR01 - N/A | 24 October 2018 | |
RESOLUTIONS - N/A | 17 October 2018 | |
MA - Memorandum and Articles | 17 October 2018 | |
CC04 - Statement of companies objects | 17 October 2018 | |
CC02 - Notice of removal of restriction on the company's articles | 17 October 2018 | |
CC01 - Notice of restriction on the company's articles | 17 October 2018 | |
MR04 - N/A | 22 September 2018 | |
MR04 - N/A | 22 September 2018 | |
AA - Annual Accounts | 08 August 2018 | |
TM01 - Termination of appointment of director | 12 July 2018 | |
TM01 - Termination of appointment of director | 04 July 2018 | |
MR01 - N/A | 25 June 2018 | |
PSC02 - N/A | 12 June 2018 | |
CS01 - N/A | 12 June 2018 | |
CH01 - Change of particulars for director | 26 February 2018 | |
PSC07 - N/A | 19 February 2018 | |
PSC02 - N/A | 08 February 2018 | |
AP01 - Appointment of director | 07 December 2017 | |
MR01 - N/A | 19 October 2017 | |
MR01 - N/A | 02 August 2017 | |
CS01 - N/A | 09 June 2017 | |
AA - Annual Accounts | 17 May 2017 | |
MR05 - N/A | 31 March 2017 | |
MR01 - N/A | 27 March 2017 | |
RESOLUTIONS - N/A | 14 March 2017 | |
RESOLUTIONS - N/A | 20 December 2016 | |
RESOLUTIONS - N/A | 24 November 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 24 November 2016 | |
SH19 - Statement of capital | 24 November 2016 | |
CAP-SS - N/A | 24 November 2016 | |
AA - Annual Accounts | 09 June 2016 | |
AR01 - Annual Return | 01 June 2016 | |
AP03 - Appointment of secretary | 05 May 2016 | |
TM02 - Termination of appointment of secretary | 05 May 2016 | |
TM01 - Termination of appointment of director | 06 January 2016 | |
AP01 - Appointment of director | 21 December 2015 | |
AA - Annual Accounts | 23 September 2015 | |
RESOLUTIONS - N/A | 02 September 2015 | |
MA - Memorandum and Articles | 02 September 2015 | |
MR01 - N/A | 27 August 2015 | |
MR04 - N/A | 24 August 2015 | |
MR04 - N/A | 24 August 2015 | |
MR04 - N/A | 24 August 2015 | |
MR04 - N/A | 24 August 2015 | |
MR04 - N/A | 24 August 2015 | |
AR01 - Annual Return | 24 June 2015 | |
AP03 - Appointment of secretary | 02 June 2015 | |
TM02 - Termination of appointment of secretary | 29 May 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AP03 - Appointment of secretary | 10 July 2014 | |
TM02 - Termination of appointment of secretary | 10 July 2014 | |
AR01 - Annual Return | 12 June 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 24 June 2013 | |
AP01 - Appointment of director | 02 April 2013 | |
AP01 - Appointment of director | 02 April 2013 | |
TM01 - Termination of appointment of director | 02 April 2013 | |
AP03 - Appointment of secretary | 28 February 2013 | |
TM02 - Termination of appointment of secretary | 02 January 2013 | |
AUD - Auditor's letter of resignation | 15 August 2012 | |
AR01 - Annual Return | 11 June 2012 | |
AA - Annual Accounts | 30 April 2012 | |
MEM/ARTS - N/A | 24 January 2012 | |
MG01 - Particulars of a mortgage or charge | 12 January 2012 | |
RESOLUTIONS - N/A | 12 December 2011 | |
MG01 - Particulars of a mortgage or charge | 08 December 2011 | |
AA - Annual Accounts | 23 November 2011 | |
AR01 - Annual Return | 02 June 2011 | |
AA - Annual Accounts | 24 August 2010 | |
AP01 - Appointment of director | 20 August 2010 | |
TM01 - Termination of appointment of director | 11 August 2010 | |
AR01 - Annual Return | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH03 - Change of particulars for secretary | 11 November 2009 | |
288a - Notice of appointment of directors or secretaries | 13 September 2009 | |
288b - Notice of resignation of directors or secretaries | 24 July 2009 | |
AA - Annual Accounts | 07 July 2009 | |
363a - Annual Return | 09 June 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 07 January 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 14 August 2008 | |
395 - Particulars of a mortgage or charge | 13 August 2008 | |
395 - Particulars of a mortgage or charge | 06 August 2008 | |
RESOLUTIONS - N/A | 18 July 2008 | |
MEM/ARTS - N/A | 18 July 2008 | |
AA - Annual Accounts | 15 July 2008 | |
363a - Annual Return | 11 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2008 | |
288b - Notice of resignation of directors or secretaries | 18 April 2008 | |
395 - Particulars of a mortgage or charge | 22 February 2008 | |
288a - Notice of appointment of directors or secretaries | 08 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 October 2007 | |
363a - Annual Return | 19 June 2007 | |
RESOLUTIONS - N/A | 03 June 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 June 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 03 June 2007 | |
395 - Particulars of a mortgage or charge | 25 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 2007 | |
AA - Annual Accounts | 12 April 2007 | |
288a - Notice of appointment of directors or secretaries | 09 August 2006 | |
AA - Annual Accounts | 01 August 2006 | |
363a - Annual Return | 02 June 2006 | |
288b - Notice of resignation of directors or secretaries | 10 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2005 | |
363s - Annual Return | 28 June 2005 | |
288b - Notice of resignation of directors or secretaries | 25 May 2005 | |
288a - Notice of appointment of directors or secretaries | 25 May 2005 | |
288b - Notice of resignation of directors or secretaries | 25 May 2005 | |
288b - Notice of resignation of directors or secretaries | 25 May 2005 | |
288a - Notice of appointment of directors or secretaries | 25 May 2005 | |
395 - Particulars of a mortgage or charge | 11 May 2005 | |
287 - Change in situation or address of Registered Office | 10 May 2005 | |
RESOLUTIONS - N/A | 05 May 2005 | |
RESOLUTIONS - N/A | 05 May 2005 | |
RESOLUTIONS - N/A | 05 May 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 05 May 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 05 May 2005 | |
AA - Annual Accounts | 25 April 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 16 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2004 | |
288a - Notice of appointment of directors or secretaries | 28 August 2003 | |
363s - Annual Return | 02 July 2003 | |
AA - Annual Accounts | 16 May 2003 | |
363s - Annual Return | 04 July 2002 | |
AA - Annual Accounts | 28 June 2002 | |
AA - Annual Accounts | 02 November 2001 | |
363s - Annual Return | 03 July 2001 | |
288b - Notice of resignation of directors or secretaries | 26 January 2001 | |
288a - Notice of appointment of directors or secretaries | 25 January 2001 | |
AUD - Auditor's letter of resignation | 06 September 2000 | |
363s - Annual Return | 16 June 2000 | |
AA - Annual Accounts | 05 May 2000 | |
363s - Annual Return | 24 June 1999 | |
AA - Annual Accounts | 16 June 1999 | |
AUD - Auditor's letter of resignation | 20 July 1998 | |
363s - Annual Return | 19 June 1998 | |
AA - Annual Accounts | 26 May 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
288a - Notice of appointment of directors or secretaries | 08 April 1998 | |
AA - Annual Accounts | 23 September 1997 | |
363s - Annual Return | 13 June 1997 | |
288 - N/A | 28 June 1996 | |
288 - N/A | 20 June 1996 | |
363s - Annual Return | 11 June 1996 | |
288 - N/A | 15 May 1996 | |
AA - Annual Accounts | 11 April 1996 | |
288 - N/A | 26 March 1996 | |
288 - N/A | 05 December 1995 | |
288 - N/A | 05 December 1995 | |
288 - N/A | 02 November 1995 | |
363s - Annual Return | 22 June 1995 | |
AA - Annual Accounts | 24 May 1995 | |
288 - N/A | 20 February 1995 | |
288 - N/A | 06 February 1995 | |
288 - N/A | 09 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
288 - N/A | 28 November 1994 | |
AA - Annual Accounts | 08 July 1994 | |
288 - N/A | 06 July 1994 | |
288 - N/A | 04 July 1994 | |
288 - N/A | 04 July 1994 | |
363s - Annual Return | 27 June 1994 | |
288 - N/A | 21 February 1994 | |
287 - Change in situation or address of Registered Office | 06 July 1993 | |
363x - Annual Return | 28 June 1993 | |
AA - Annual Accounts | 17 May 1993 | |
288 - N/A | 04 April 1993 | |
288 - N/A | 10 September 1992 | |
AA - Annual Accounts | 04 August 1992 | |
363x - Annual Return | 03 July 1992 | |
288 - N/A | 05 May 1992 | |
288 - N/A | 08 January 1992 | |
288 - N/A | 08 January 1992 | |
288 - N/A | 08 January 1992 | |
288 - N/A | 08 January 1992 | |
288 - N/A | 08 January 1992 | |
RESOLUTIONS - N/A | 02 January 1992 | |
MEM/ARTS - N/A | 02 January 1992 | |
CERTNM - Change of name certificate | 31 December 1991 | |
AA - Annual Accounts | 10 October 1991 | |
288 - N/A | 15 August 1991 | |
RESOLUTIONS - N/A | 30 June 1991 | |
RESOLUTIONS - N/A | 30 June 1991 | |
RESOLUTIONS - N/A | 30 June 1991 | |
363x - Annual Return | 30 June 1991 | |
288 - N/A | 18 December 1990 | |
AA - Annual Accounts | 03 December 1990 | |
MEM/ARTS - N/A | 28 November 1990 | |
RESOLUTIONS - N/A | 06 November 1990 | |
288 - N/A | 31 October 1990 | |
288 - N/A | 17 July 1990 | |
363 - Annual Return | 21 June 1990 | |
288 - N/A | 03 January 1990 | |
AA - Annual Accounts | 27 October 1989 | |
288 - N/A | 11 September 1989 | |
363 - Annual Return | 11 July 1989 | |
288 - N/A | 10 May 1989 | |
288 - N/A | 10 April 1989 | |
288 - N/A | 14 February 1989 | |
288 - N/A | 16 January 1989 | |
AA - Annual Accounts | 05 December 1988 | |
288 - N/A | 23 November 1988 | |
288 - N/A | 20 October 1988 | |
363 - Annual Return | 02 August 1988 | |
288 - N/A | 09 March 1988 | |
288 - N/A | 09 March 1988 | |
288 - N/A | 09 March 1988 | |
288 - N/A | 09 March 1988 | |
AA - Annual Accounts | 09 December 1987 | |
395 - Particulars of a mortgage or charge | 07 December 1987 | |
288 - N/A | 23 November 1987 | |
288 - N/A | 05 October 1987 | |
363 - Annual Return | 29 September 1987 | |
363(C) - N/A | 22 June 1987 | |
AA - Annual Accounts | 13 October 1986 | |
AA - Annual Accounts | 21 July 1977 | |
AA - Annual Accounts | 03 July 1975 | |
123 - Notice of increase in nominal capital | 30 September 1964 | |
NEWINC - New incorporation documents | 01 January 1900 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 October 2018 | Outstanding |
N/A |
A registered charge | 19 June 2018 | Fully Satisfied |
N/A |
A registered charge | 19 October 2017 | Fully Satisfied |
N/A |
A registered charge | 02 August 2017 | Fully Satisfied |
N/A |
A registered charge | 21 March 2017 | Fully Satisfied |
N/A |
A registered charge | 20 August 2015 | Fully Satisfied |
N/A |
Supplemental common debenture | 10 January 2012 | Fully Satisfied |
N/A |
A supplemental common debenture | 29 November 2011 | Fully Satisfied |
N/A |
Deed of security assignment | 31 July 2008 | Fully Satisfied |
N/A |
A security agreement | 31 July 2008 | Fully Satisfied |
N/A |
A supplemental common debenture | 07 February 2008 | Fully Satisfied |
N/A |
Deed of accession | 18 May 2007 | Fully Satisfied |
N/A |
Debenture | 26 April 2005 | Fully Satisfied |
N/A |
Deed of covenant | 30 November 1987 | Fully Satisfied |
N/A |
Letter of set off | 28 April 1983 | Fully Satisfied |
N/A |