CORIN BIDCO LIMITED - CIRENCESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-03-01 View Report
Accounts. Accounts type full. 2024-01-10 View Report
Capital. Capital allotment shares. 2023-10-25 View Report
Confirmation statement. Statement with no updates. 2023-02-16 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-10-04 View Report
Accounts. Legacy. 2022-10-04 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-10-04 View Report
Confirmation statement. Statement with no updates. 2022-01-27 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-10-19 View Report
Accounts. Legacy. 2021-10-19 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-10-19 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-10-19 View Report
Address. New address: 2 Temple Back East Temple Quay Bristol BS1 6EG. 2021-04-09 View Report
Address. New address: 2 Temple Back East Temple Quay Bristol BS1 6EG. 2021-04-09 View Report
Officers. Officer name: Stefano Alfonsi. Termination date: 2021-03-15. 2021-04-08 View Report
Officers. Appointment date: 2021-03-15. Officer name: Mr Jonathan William Hurd. 2021-04-08 View Report
Confirmation statement. Statement with no updates. 2021-03-01 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-12-21 View Report
Accounts. Legacy. 2020-12-21 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-12-21 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-12-21 View Report
Miscellaneous. Description: S1096 Court Order to Rectify. 2020-06-16 View Report
Persons with significant control. Psc name: Chip Us Finco Limited. Change date: 2019-04-29. 2020-04-02 View Report
Persons with significant control. Change date: 2019-04-29. Psc name: Chip Finco Limited. 2020-04-02 View Report
Persons with significant control. Psc name: Chip Finco Limited. Change date: 2019-03-08. 2020-04-02 View Report
Persons with significant control. Psc name: Chip Us Finco Limited. Notification date: 2019-03-08. 2020-04-02 View Report
Persons with significant control. Notification date: 2018-07-19. Psc name: Chip Finco Limited. 2020-03-31 View Report
Confirmation statement. Statement with updates. 2020-03-30 View Report
Persons with significant control. Withdrawal date: 2020-03-30. 2020-03-30 View Report
Accounts. Accounts type full. 2019-09-27 View Report
Capital. Second filing capital allotment shares. 2019-09-19 View Report
Capital. Second filing capital allotment shares. 2019-09-19 View Report
Capital. Second filing capital allotment shares. 2019-09-19 View Report
Confirmation statement. Statement with updates. 2019-05-16 View Report
Resolution. Description: Resolutions. 2019-04-29 View Report
Officers. Appointment date: 2019-04-25. Officer name: Mr Jonathan William Hurd. 2019-04-26 View Report
Address. Change date: 2019-04-26. Old address: C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London England and Wales EC4N 8AD United Kingdom. New address: The Corinium Centre Love Lane Industrial Estate Cirencester Gloucestershire GL7 1YJ. 2019-04-26 View Report
Capital. Capital allotment shares. 2019-03-25 View Report
Capital. Capital allotment shares. 2018-11-01 View Report
Capital. Capital allotment shares. 2018-09-18 View Report
Capital. Date: 2018-07-17. 2018-09-13 View Report
Capital. Capital redomination of shares. 2018-09-13 View Report
Capital. Capital allotment shares. 2018-08-16 View Report
Officers. Officer name: Mr Stefano Alfonsi. Appointment date: 2018-07-19. 2018-08-06 View Report
Officers. Officer name: Mrs Victoria Mary Silvester. Appointment date: 2018-07-19. 2018-08-03 View Report
Officers. Officer name: Justin Lamont Herridge. Termination date: 2018-07-19. 2018-08-02 View Report
Officers. Officer name: Andrea Williams. Termination date: 2018-07-19. 2018-08-02 View Report
Mortgage. Charge creation date: 2018-07-11. Charge number: 111698510001. 2018-07-25 View Report