Advanced company searchLink opens in new window

CORINTHIAN BENEFITS CONSULTING LIMITED

Company number 10380457

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)
25 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with updates
31 Oct 2023 TM01 Termination of appointment of Lee Russell French as a director on 8 September 2023
12 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
06 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 15 November 2021
  • GBP 183,000
16 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with updates
10 Nov 2021 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
10 Nov 2021 SH02 Statement of capital on 15 October 2021
  • GBP 165,000
19 Oct 2021 TM01 Termination of appointment of Ann Woolfe as a director on 15 October 2021
17 Mar 2021 PSC05 Change of details for Corinthian Group Holdings Limited as a person with significant control on 12 March 2021
17 Mar 2021 CH01 Director's details changed for Ms Ann Woolfe on 12 March 2021
18 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
01 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with updates
14 Jan 2021 SH01 Statement of capital following an allotment of shares on 3 November 2020
  • GBP 183,000
14 Jan 2021 SH01 Statement of capital following an allotment of shares on 28 October 2020
  • GBP 153,000
14 Jan 2021 SH01 Statement of capital following an allotment of shares on 2 September 2020
  • GBP 135,000
10 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 30 April 2020
15 Jun 2020 SH08 Change of share class name or designation
15 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Jun 2020 AD01 Registered office address changed from Windsor House 6-10 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE England to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 2 June 2020