I D Corcoran Building Contractors Ltd was setup in 1974, it's status in the Companies House registry is set to "Active". Corcoran, Beverly Jane, Corcoran, David Andrew, Corcoran, Ian David, Munnich, Rosina Hazel, Munnich, William Albert are the current directors of I D Corcoran Building Contractors Ltd. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORCORAN, Beverly Jane | 01 September 1997 | - | 1 |
CORCORAN, David Andrew | 01 November 2007 | - | 1 |
CORCORAN, Ian David | 01 September 1997 | - | 1 |
MUNNICH, Rosina Hazel | N/A | 02 September 1997 | 1 |
MUNNICH, William Albert | N/A | 02 September 1997 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 08 July 2020 | |
CS01 - N/A | 08 January 2020 | |
AA - Annual Accounts | 07 January 2020 | |
MR04 - N/A | 28 June 2019 | |
MR04 - N/A | 28 June 2019 | |
MR04 - N/A | 28 June 2019 | |
AA - Annual Accounts | 25 March 2019 | |
CS01 - N/A | 09 January 2019 | |
CH01 - Change of particulars for director | 09 January 2019 | |
PSC04 - N/A | 09 January 2019 | |
CH03 - Change of particulars for secretary | 09 January 2019 | |
AA - Annual Accounts | 12 February 2018 | |
CS01 - N/A | 09 January 2018 | |
MR01 - N/A | 01 July 2017 | |
CS01 - N/A | 06 January 2017 | |
AA - Annual Accounts | 17 December 2016 | |
AA - Annual Accounts | 17 February 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AR01 - Annual Return | 27 January 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AA - Annual Accounts | 25 January 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AR01 - Annual Return | 13 January 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AR01 - Annual Return | 27 January 2011 | |
AA - Annual Accounts | 25 November 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH03 - Change of particulars for secretary | 23 February 2010 | |
AR01 - Annual Return | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 January 2010 | |
AA - Annual Accounts | 08 January 2010 | |
363a - Annual Return | 06 February 2009 | |
AA - Annual Accounts | 04 November 2008 | |
395 - Particulars of a mortgage or charge | 06 August 2008 | |
363a - Annual Return | 30 January 2008 | |
288a - Notice of appointment of directors or secretaries | 18 December 2007 | |
AA - Annual Accounts | 21 November 2007 | |
AA - Annual Accounts | 24 March 2007 | |
363s - Annual Return | 12 March 2007 | |
363a - Annual Return | 11 January 2007 | |
395 - Particulars of a mortgage or charge | 11 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 2006 | |
AA - Annual Accounts | 01 June 2006 | |
363a - Annual Return | 23 January 2006 | |
AA - Annual Accounts | 17 May 2005 | |
395 - Particulars of a mortgage or charge | 07 April 2005 | |
363s - Annual Return | 01 February 2005 | |
CERTNM - Change of name certificate | 02 June 2004 | |
AA - Annual Accounts | 02 June 2004 | |
363s - Annual Return | 16 February 2004 | |
AA - Annual Accounts | 02 June 2003 | |
363s - Annual Return | 13 February 2003 | |
AA - Annual Accounts | 11 March 2002 | |
363s - Annual Return | 21 January 2002 | |
395 - Particulars of a mortgage or charge | 19 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 September 2001 | |
AA - Annual Accounts | 05 April 2001 | |
363s - Annual Return | 07 February 2001 | |
AA - Annual Accounts | 23 June 2000 | |
363s - Annual Return | 26 January 2000 | |
AA - Annual Accounts | 07 April 1999 | |
363s - Annual Return | 07 January 1999 | |
363s - Annual Return | 21 January 1998 | |
RESOLUTIONS - N/A | 23 October 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 October 1997 | |
123 - Notice of increase in nominal capital | 23 October 1997 | |
169 - Return by a company purchasing its own shares | 23 October 1997 | |
288b - Notice of resignation of directors or secretaries | 22 September 1997 | |
288b - Notice of resignation of directors or secretaries | 22 September 1997 | |
288a - Notice of appointment of directors or secretaries | 19 September 1997 | |
288a - Notice of appointment of directors or secretaries | 19 September 1997 | |
AA - Annual Accounts | 12 September 1997 | |
RESOLUTIONS - N/A | 08 June 1997 | |
363s - Annual Return | 08 January 1997 | |
AA - Annual Accounts | 12 December 1996 | |
363s - Annual Return | 17 January 1996 | |
AA - Annual Accounts | 04 January 1996 | |
363s - Annual Return | 03 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 21 November 1994 | |
287 - Change in situation or address of Registered Office | 25 April 1994 | |
363s - Annual Return | 15 January 1994 | |
AA - Annual Accounts | 31 October 1993 | |
363s - Annual Return | 14 January 1993 | |
RESOLUTIONS - N/A | 15 December 1992 | |
RESOLUTIONS - N/A | 15 December 1992 | |
RESOLUTIONS - N/A | 15 December 1992 | |
AA - Annual Accounts | 15 December 1992 | |
AA - Annual Accounts | 15 January 1992 | |
363b - Annual Return | 23 December 1991 | |
AA - Annual Accounts | 16 February 1991 | |
363 - Annual Return | 16 February 1991 | |
AA - Annual Accounts | 29 January 1990 | |
363 - Annual Return | 29 January 1990 | |
288 - N/A | 22 January 1990 | |
AA - Annual Accounts | 04 May 1989 | |
363 - Annual Return | 25 January 1989 | |
AA - Annual Accounts | 01 September 1988 | |
363 - Annual Return | 03 May 1988 | |
287 - Change in situation or address of Registered Office | 14 March 1988 | |
395 - Particulars of a mortgage or charge | 25 June 1987 | |
AA - Annual Accounts | 11 December 1986 | |
363 - Annual Return | 11 December 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 June 2017 | Fully Satisfied |
N/A |
Charge of deposit | 04 August 2008 | Fully Satisfied |
N/A |
Debenture | 09 August 2006 | Fully Satisfied |
N/A |
Deed of charge | 24 March 2005 | Fully Satisfied |
N/A |
Legal charge | 01 October 2001 | Fully Satisfied |
N/A |
Legal mortgage | 11 June 1987 | Fully Satisfied |
N/A |