Advanced company searchLink opens in new window

CORSHAM SPONSORS REFUGEES

Company number 11303473

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)
23 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
15 Jan 2024 AD01 Registered office address changed from Field Farm the Green Biddestone Chippenham Wiltshire SN14 7DG United Kingdom to The Cart House the Street Grittleton Chippenham SN14 6AP on 15 January 2024
15 Jan 2024 AA Micro company accounts made up to 30 April 2023
16 May 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
24 Jan 2023 TM01 Termination of appointment of Ruth Mary Catherine Hopkinson as a director on 24 January 2023
24 Jan 2023 TM01 Termination of appointment of John Godfrey Skrine as a director on 24 January 2023
24 Jan 2023 TM01 Termination of appointment of Christine Reid as a director on 24 January 2023
24 Jan 2023 TM01 Termination of appointment of Hayley Rebecca Howard as a director on 24 January 2023
24 Jan 2023 TM01 Termination of appointment of Sandra Katherine Bagnall as a director on 24 January 2023
24 Jan 2023 AA Micro company accounts made up to 30 April 2022
23 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
12 Jan 2022 AA Micro company accounts made up to 30 April 2021
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
11 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
21 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2020 MA Memorandum and Articles of Association
21 Jul 2020 CC04 Statement of company's objects
14 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
22 Dec 2019 AA Micro company accounts made up to 30 April 2019
22 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
26 Oct 2018 PSC08 Notification of a person with significant control statement
25 Sep 2018 PSC07 Cessation of Nicholas Davis as a person with significant control on 31 July 2018
25 Sep 2018 AP01 Appointment of Mr John Godfrey Skrine as a director on 4 September 2018
19 Aug 2018 AP01 Appointment of Mr Thomas Winskill as a director on 14 August 2018
19 Aug 2018 AP01 Appointment of Ms Hayley Rebecca Howard as a director on 14 August 2018