CORSHAM SPONSORS REFUGEES

The Cart House The Street The Cart House The Street, Chippenham, SN14 6AP, England
StatusACTIVE
Company No.11303473
Category
Incorporated11 Apr 2018
Age6 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

CORSHAM SPONSORS REFUGEES is an active with number 11303473. It was incorporated 6 years, 1 month, 7 days ago, on 11 April 2018. The company address is The Cart House The Street The Cart House The Street, Chippenham, SN14 6AP, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Address

Type: AD01

Old address: Field Farm the Green Biddestone Chippenham Wiltshire SN14 7DG United Kingdom

New address: The Cart House the Street Grittleton Chippenham SN14 6AP

Change date: 2024-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Mary Catherine Hopkinson

Termination date: 2023-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-24

Officer name: John Godfrey Skrine

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-24

Officer name: Christine Reid

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-24

Officer name: Hayley Rebecca Howard

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Katherine Bagnall

Termination date: 2023-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Resolution

Date: 21 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 21 Jul 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-31

Psc name: Nicholas Davis

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-04

Officer name: Mr John Godfrey Skrine

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-14

Officer name: Mr Thomas Winskill

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-14

Officer name: Ms Hayley Rebecca Howard

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Mary Catherine Hopkinson

Appointment date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Katherine Bagnall

Appointment date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Mervyn Gater

Appointment date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Reid

Appointment date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-31

Officer name: Mrs Christine Susan Davis

Documents

View document PDF

Incorporation company

Date: 11 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPI ACCT LIMITED

12 HILLRISE ROAD,ROMFORD,RM5 3BG

Number:11559811
Status:ACTIVE
Category:Private Limited Company

COOPER HEALEY MERTHYR TYDFIL LTD

RABARTS BUILDING PANT INDUSTRIAL ESTATE,MERTHYR TYDFIL,CF48 2SR

Number:08487065
Status:ACTIVE
Category:Private Limited Company

ENERGY ENTERPRISE LIMITED

25 RUSKIN DRIVE,SALE,M33 5TQ

Number:11921870
Status:ACTIVE
Category:Private Limited Company

ENSIA VERWALTUNGS LIMITED

SUITE 428 39A BARTON ROAD,BLETCHLEY,MK2 3HW

Number:05442076
Status:ACTIVE
Category:Private Limited Company

JOYOUS CELEBRATIONS LIMITED

7 CLOUD CLOSE,DARTFORD,DA1 5QU

Number:09395183
Status:ACTIVE
Category:Private Limited Company

LEVANO LLP

SUITE 1, 5,LONDON,W1T 1DG

Number:OC407615
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source