M. Corrigan Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The current directors of M. Corrigan Ltd are listed as Corrigan, Jayne, Corrigan, Jayne, Corrigan, Micheal Arthur, Corrigan, Mary Jean, Corrigan, Arthur, Corrigan, Michael Arthur in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORRIGAN, Jayne | 05 October 2011 | - | 1 |
CORRIGAN, Micheal Arthur | 01 March 2019 | - | 1 |
CORRIGAN, Arthur | 31 May 2000 | 23 May 2002 | 1 |
CORRIGAN, Michael Arthur | 22 June 2002 | 05 October 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORRIGAN, Jayne | 02 July 2004 | - | 1 |
CORRIGAN, Mary Jean | 31 May 2000 | 02 July 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 November 2019 | |
AP01 - Appointment of director | 04 July 2019 | |
AA - Annual Accounts | 03 July 2019 | |
AA - Annual Accounts | 30 November 2018 | |
PSC01 - N/A | 21 November 2018 | |
CS01 - N/A | 21 November 2018 | |
AD01 - Change of registered office address | 05 March 2018 | |
CS01 - N/A | 08 November 2017 | |
AA - Annual Accounts | 01 November 2017 | |
CS01 - N/A | 10 November 2016 | |
AA - Annual Accounts | 12 September 2016 | |
AR01 - Annual Return | 23 November 2015 | |
AA - Annual Accounts | 29 October 2015 | |
AR01 - Annual Return | 10 November 2014 | |
AD04 - Change of location of company records to the registered office | 10 November 2014 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 08 November 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AA - Annual Accounts | 15 November 2012 | |
AR01 - Annual Return | 08 November 2012 | |
AR01 - Annual Return | 11 June 2012 | |
AP01 - Appointment of director | 09 November 2011 | |
TM01 - Termination of appointment of director | 09 November 2011 | |
AA - Annual Accounts | 13 July 2011 | |
AR01 - Annual Return | 02 June 2011 | |
AR01 - Annual Return | 02 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 02 July 2010 | |
CH03 - Change of particulars for secretary | 02 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
AA - Annual Accounts | 21 May 2010 | |
AA - Annual Accounts | 15 September 2009 | |
363a - Annual Return | 15 June 2009 | |
AA - Annual Accounts | 18 December 2008 | |
363a - Annual Return | 02 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 2008 | |
AA - Annual Accounts | 16 November 2007 | |
363a - Annual Return | 07 June 2007 | |
AA - Annual Accounts | 02 January 2007 | |
363a - Annual Return | 05 June 2006 | |
AA - Annual Accounts | 20 December 2005 | |
363s - Annual Return | 01 August 2005 | |
288a - Notice of appointment of directors or secretaries | 12 July 2004 | |
288b - Notice of resignation of directors or secretaries | 12 July 2004 | |
AA - Annual Accounts | 16 June 2004 | |
363s - Annual Return | 03 June 2004 | |
AA - Annual Accounts | 02 October 2003 | |
363s - Annual Return | 28 July 2003 | |
225 - Change of Accounting Reference Date | 28 July 2003 | |
AA - Annual Accounts | 28 July 2003 | |
287 - Change in situation or address of Registered Office | 17 July 2003 | |
363s - Annual Return | 08 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 2002 | |
288a - Notice of appointment of directors or secretaries | 08 July 2002 | |
395 - Particulars of a mortgage or charge | 23 May 2002 | |
395 - Particulars of a mortgage or charge | 23 May 2002 | |
395 - Particulars of a mortgage or charge | 21 May 2002 | |
AA - Annual Accounts | 22 March 2002 | |
CERTNM - Change of name certificate | 05 March 2002 | |
363s - Annual Return | 12 September 2001 | |
287 - Change in situation or address of Registered Office | 12 June 2000 | |
288a - Notice of appointment of directors or secretaries | 12 June 2000 | |
288a - Notice of appointment of directors or secretaries | 12 June 2000 | |
288b - Notice of resignation of directors or secretaries | 12 June 2000 | |
288b - Notice of resignation of directors or secretaries | 12 June 2000 | |
NEWINC - New incorporation documents | 31 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 May 2002 | Fully Satisfied |
N/A |
Debenture | 16 May 2002 | Fully Satisfied |
N/A |
Mortgage by way of specific legal charge | 16 May 2002 | Fully Satisfied |
N/A |