Advanced company searchLink opens in new window

45 HIGH STREET CORSHAM LIMITED

Company number 07526268

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)
08 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with updates
23 Jun 2023 AA Total exemption full accounts made up to 28 February 2023
22 Jun 2023 PSC04 Change of details for Mrs Mariola White as a person with significant control on 20 June 2023
17 May 2023 CH01 Director's details changed for Mr Cornelius De Koning on 17 May 2023
17 May 2023 AP01 Appointment of Mr Cornelius De Koning as a director on 12 May 2023
12 May 2023 PSC01 Notification of Cornelis De Koning as a person with significant control on 27 February 2023
12 May 2023 TM01 Termination of appointment of Kathryn Jayne Smullen as a director on 12 May 2023
12 May 2023 PSC07 Cessation of Kathryn Jayne Smullen as a person with significant control on 27 February 2023
12 May 2023 AP03 Appointment of Mrs Fiona Caroline Mangozza as a secretary on 12 May 2023
12 May 2023 TM02 Termination of appointment of Kathryn Jane Smullen as a secretary on 12 May 2023
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
05 Apr 2022 AA Total exemption full accounts made up to 28 February 2022
29 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with updates
18 Mar 2021 AA Total exemption full accounts made up to 28 February 2021
29 Nov 2020 AD01 Registered office address changed from 47 High Street Corsham Wiltshire SN13 0EZ to 49 High Street Corsham SN13 0EZ on 29 November 2020
30 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
11 May 2020 AA Total exemption full accounts made up to 29 February 2020
26 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with updates
25 Jul 2019 PSC01 Notification of Mariola White as a person with significant control on 24 May 2019
28 May 2019 AA Total exemption full accounts made up to 28 February 2019
16 May 2019 TM01 Termination of appointment of Clive White as a director on 6 February 2019
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 28 February 2018
12 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with updates
22 Mar 2017 AA Micro company accounts made up to 28 February 2017