-
CORPORATE FIRST LIMITED - WATLING COURT, ORBITAL PLAZA, CANNOCK, STAFFORDSHIRE, United Kingdom
Company Information
- Company registration number
- 06044975
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- WATLING COURT
- ORBITAL PLAZA
- CANNOCK
- STAFFORDSHIRE
- WS11 0EL WATLING COURT, ORBITAL PLAZA, CANNOCK, STAFFORDSHIRE, WS11 0EL UK
Management
- Managing Directors
- JUSTIN JAMES MARSH
- JONATHAN CLIVE ROUND
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-01-08
- Age Of Company 2007-01-08 17 years
- SIC/NACE
- 64999 - Financial intermediation not elsewhere classified
Ownership
- Beneficial Owners
- Mr Jonathan Clive Round
- Mr Justin James Marsh
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- LOANFIRST.CO.UK LIMITED
- Filing of Accounts
- Due Date: 2017-09-30
- Last Date: 2015-12-31
- Last Return Made Up To:
- 2013-01-08
-
CORPORATE FIRST LIMITED Company Description
- CORPORATE FIRST LIMITED is a ltd registered in United Kingdom with the Company reg no 06044975. Its current trading status is "live". It was registered 2007-01-08. It was previously called LOANFIRST.CO.UK LIMITED. It has declared SIC or NACE codes as "64999 - Financial intermediation not elsewhere classified". It has 2 directors The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-01-08.It can be contacted at Watling Court .
Get CORPORATE FIRST LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Corporate First Limited - WATLING COURT, ORBITAL PLAZA, CANNOCK, STAFFORDSHIRE, United Kingdom
- 2007-01-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CORPORATE FIRST LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
31/12/15 TOTAL EXEMPTION FULL (2016-05-09) - AA
-
08/01/16 FULL LIST (2016-01-27) - AR01
keyboard_arrow_right 2015
-
08/01/15 FULL LIST (2015-02-03) - AR01
-
31/12/14 TOTAL EXEMPTION SMALL (2015-09-30) - AA
keyboard_arrow_right 2014
-
31/12/13 TOTAL EXEMPTION SMALL (2014-10-30) - AA
-
PREVSHO FROM 31/01/2014 TO 31/12/2013 (2014-10-29) - AA01
-
08/01/14 FULL LIST (2014-02-05) - AR01
keyboard_arrow_right 2013
-
31/01/13 TOTAL EXEMPTION SMALL (2013-10-31) - AA
-
08/01/13 FULL LIST (2013-02-20) - AR01
keyboard_arrow_right 2012
-
08/01/12 FULL LIST (2012-02-04) - AR01
-
31/01/12 TOTAL EXEMPTION SMALL (2012-10-26) - AA
keyboard_arrow_right 2011
-
31/01/11 TOTAL EXEMPTION SMALL (2011-10-24) - AA
-
08/01/11 FULL LIST (2011-02-05) - AR01
-
REGISTERED OFFICE CHANGED ON 05/02/2011 FROM (2011-02-05) - AD01
keyboard_arrow_right 2010
-
APPOINTMENT TERMINATED, DIRECTOR RACHEL HANSON (2010-01-25) - TM01
-
31/01/10 TOTAL EXEMPTION FULL (2010-10-29) - AA
-
APPOINTMENT TERMINATED, SECRETARY RACHEL HANSON (2010-02-05) - TM02
-
08/01/10 FULL LIST (2010-01-11) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JAMES MARSH / 11/01/2010 (2010-01-11) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / RACHEL KERRY HANSON / 11/01/2010 (2010-01-11) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CLIVE ROUND / 11/01/2010 (2010-01-11) - CH01
keyboard_arrow_right 2009
-
COMPANY NAME CHANGED LOANFIRST.CO.UK LIMITED (2009-12-29) - CERTNM
-
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2009-12-29) - CONNOT
-
31/01/09 TOTAL EXEMPTION FULL (2009-12-06) - AA
-
CHANGE OF NAME 26/10/2009 (2009-10-31) - RES15
-
CHANGE OF NAME 09/10/2009 (2009-10-18) - RES15
-
RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS (2009-01-09) - 363a
keyboard_arrow_right 2008
-
REGISTERED OFFICE CHANGED ON 28/08/2008 FROM (2008-08-28) - 287
-
31/01/08 TOTAL EXEMPTION FULL (2008-07-25) - AA
-
RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS (2008-01-25) - 363a
keyboard_arrow_right 2007
-
AD 21/07/07--------- (2007-10-28) - 88(2)R
-
REGISTERED OFFICE CHANGED ON 20/02/07 FROM: (2007-02-20) - 287
-
REGISTERED OFFICE CHANGED ON 16/02/07 FROM: (2007-02-16) - 287
-
INCORPORATION DOCUMENTS (2007-01-08) - NEWINC