About

Registered Number: 06020136
Date of Incorporation: 06/12/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR,

 

Established in 2006, Mike Corby Properties Ltd has its registered office in Worthing in West Sussex. This business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBY, Simon Cameron Wells 18 February 2009 - 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 29 July 2019
CH04 - Change of particulars for corporate secretary 04 June 2019
CH01 - Change of particulars for director 26 March 2019
AD01 - Change of registered office address 26 March 2019
CH01 - Change of particulars for director 26 March 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 28 January 2019
AA01 - Change of accounting reference date 28 September 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 January 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 23 October 2017
AA01 - Change of accounting reference date 27 September 2017
AD01 - Change of registered office address 11 September 2017
CH01 - Change of particulars for director 28 July 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 05 August 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
AA - Annual Accounts 06 May 2009
287 - Change in situation or address of Registered Office 01 May 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
363a - Annual Return 28 August 2008
287 - Change in situation or address of Registered Office 20 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 08 December 2006
287 - Change in situation or address of Registered Office 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
NEWINC - New incorporation documents 06 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.