Advanced company searchLink opens in new window

CORINTHIANS COMPLEX CIC

Company number 11372188

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)
03 Mar 2024 AA Micro company accounts made up to 31 May 2023
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with updates
03 Mar 2023 AA Micro company accounts made up to 31 May 2022
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
23 May 2022 TM01 Termination of appointment of Kristine Lisa Green as a director on 4 May 2022
29 Nov 2021 AA Micro company accounts made up to 31 May 2021
30 Jun 2021 AP01 Appointment of Sara Jayne Morris as a director on 1 June 2021
30 Jun 2021 AP01 Appointment of Ms Kristine Lisa Green as a director on 1 June 2021
24 Jun 2021 CH03 Secretary's details changed for Kevin Rodney Bryant on 24 June 2021
17 Jun 2021 TM01 Termination of appointment of Michael Hill as a director on 31 May 2021
07 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
10 Feb 2021 AA Micro company accounts made up to 31 May 2020
13 Aug 2020 CH01 Director's details changed for Mr Michael Hill on 13 August 2020
13 Aug 2020 CH01 Director's details changed for John William Drew on 13 August 2020
13 Aug 2020 CH01 Director's details changed for Kevin Rodney Bryant on 13 August 2020
13 Jul 2020 AD01 Registered office address changed from 127 Cleethorpe Road Grimsby N E Lincs DN31 3EW United Kingdom to Unit 8 Laceby Business Park Laceby Grimsby North East Lincolnshire DN37 7DP on 13 July 2020
01 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
20 Feb 2020 AA Micro company accounts made up to 31 May 2019
11 Dec 2019 CH03 Secretary's details changed for Kevin Rodney Bryant on 11 December 2019
11 Dec 2019 CH01 Director's details changed for Michael Hill on 11 December 2019
11 Dec 2019 CH01 Director's details changed for John William Drew on 11 December 2019
11 Dec 2019 CH01 Director's details changed for Kevin Rodney Bryant on 11 December 2019
11 Dec 2019 AD01 Registered office address changed from 96 Taylors Avenue Cleethorpes North East Lincolshire DN35 0LW to 127 Cleethorpe Road Grimsby N E Lincs DN31 3EW on 11 December 2019
02 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
21 May 2018 CICINC Incorporation of a Community Interest Company