About

Registered Number: 04087659
Date of Incorporation: 10/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Level 5, 10 Dominion Street, London, EC2M 2EF,

 

Having been setup in 2000, Cory Ship Repair Services Ltd have registered office in London, it has a status of "Active". The current directors of the organisation are listed as Bridgman, Tess, Allen, David, Huseman, Paul, Lapthorn, Christopher John, Lapthorn, David Anthony, West, Clive Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, David 11 December 2000 30 April 2003 1
HUSEMAN, Paul 23 October 2003 31 January 2018 1
LAPTHORN, Christopher John 10 October 2000 23 October 2003 1
LAPTHORN, David Anthony 10 October 2000 23 October 2003 1
WEST, Clive Anthony 23 October 2003 31 January 2018 1
Secretary Name Appointed Resigned Total Appointments
BRIDGMAN, Tess 31 January 2018 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 August 2020
PSC05 - N/A 24 March 2020
AD01 - Change of registered office address 24 February 2020
GUARANTEE2 - N/A 02 January 2020
AA - Annual Accounts 27 November 2019
PARENT_ACC - N/A 27 November 2019
AGREEMENT2 - N/A 10 November 2019
GUARANTEE2 - N/A 10 November 2019
CS01 - N/A 16 October 2019
PSC02 - N/A 16 October 2019
TM01 - Termination of appointment of director 01 August 2019
GUARANTEE2 - N/A 07 May 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
MA - Memorandum and Articles 20 November 2018
MR01 - N/A 24 October 2018
RESOLUTIONS - N/A 16 October 2018
CC04 - Statement of companies objects 16 October 2018
CC02 - Notice of removal of restriction on the company's articles 16 October 2018
CC01 - Notice of restriction on the company's articles 16 October 2018
CS01 - N/A 16 October 2018
PSC02 - N/A 11 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2018
AD04 - Change of location of company records to the registered office 11 October 2018
RESOLUTIONS - N/A 06 August 2018
RESOLUTIONS - N/A 25 July 2018
PSC07 - N/A 14 June 2018
PSC02 - N/A 28 February 2018
AA - Annual Accounts 14 February 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 06 February 2018
AP01 - Appointment of director 06 February 2018
AP03 - Appointment of secretary 06 February 2018
AP01 - Appointment of director 06 February 2018
TM01 - Termination of appointment of director 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
TM02 - Termination of appointment of secretary 01 February 2018
TM02 - Termination of appointment of secretary 01 February 2018
AD01 - Change of registered office address 01 February 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 13 October 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 19 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 10 October 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 26 October 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 24 October 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 21 July 2005
CERTNM - Change of name certificate 30 June 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 03 June 2004
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
287 - Change in situation or address of Registered Office 31 October 2003
363s - Annual Return 23 October 2003
AA - Annual Accounts 02 October 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
225 - Change of Accounting Reference Date 14 May 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 08 November 2001
225 - Change of Accounting Reference Date 08 January 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
287 - Change in situation or address of Registered Office 20 October 2000
NEWINC - New incorporation documents 10 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.