- Company Overview for CORINTHIAN BRANDS (CBL) LIMITED (07409425)
- Filing history for CORINTHIAN BRANDS (CBL) LIMITED (07409425)
- People for CORINTHIAN BRANDS (CBL) LIMITED (07409425)
- Charges for CORINTHIAN BRANDS (CBL) LIMITED (07409425)
- More for CORINTHIAN BRANDS (CBL) LIMITED (07409425)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 May 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
17 May 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Jan 2016 | MR01 | Registration of charge 074094250005, created on 18 January 2016 | |
18 Jan 2016 | MR04 | Satisfaction of charge 074094250004 in full | |
18 Jan 2016 | MR04 | Satisfaction of charge 074094250003 in full | |
12 Jan 2016 | AUD | Auditor's resignation | |
10 Dec 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
15 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
15 Oct 2015 | CH01 | Director's details changed for Mr Paul Burton on 12 October 2015 | |
15 Oct 2015 | CH01 | Director's details changed for Mr Paul Burton on 12 October 2015 | |
15 Oct 2015 | CH01 | Director's details changed for Mrs Helen Burton on 12 October 2015 | |
29 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Dec 2014 | MR01 | Registration of charge 074094250004, created on 11 December 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
15 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Jun 2014 | MR01 | Registration of charge 074094250003 | |
10 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
10 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
15 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
25 Sep 2013 | AD01 | Registered office address changed from Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP on 25 September 2013 | |
19 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
31 Oct 2012 | TM01 | Termination of appointment of Glenn Asquith as a director | |
16 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
13 Jul 2012 | AA | Full accounts made up to 31 December 2011 |