Advanced company searchLink opens in new window

THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED

Company number 03862844

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
23 Aug 2023 AD01 Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 23 August 2023
23 Aug 2023 PSC05 Change of details for The Corn Exchange (Newbury) Trust as a person with significant control on 23 August 2023
22 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
01 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
28 Apr 2021 AP01 Appointment of Mr Robert John Ellis Hayes as a director on 28 April 2021
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
28 Oct 2020 TM01 Termination of appointment of Christina Pepper as a director on 21 October 2019
28 Oct 2020 TM01 Termination of appointment of Ian Geoffrey Vickerage as a director on 21 October 2019
05 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
24 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
26 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
06 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
02 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
08 Jun 2017 TM01 Termination of appointment of Alan William Stark as a director on 19 October 2016
05 Dec 2016 CS01 Confirmation statement made on 21 October 2016 with updates
02 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
17 Aug 2016 CH04 Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016
16 Feb 2016 CH04 Secretary's details changed for Thomas Eggar Secretaries Limited on 17 December 2015
20 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2