Advanced company searchLink opens in new window

CORINTHIAN ACCESS LIMITED

Company number 10517251

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)
10 Feb 2024 RM01 Appointment of receiver or manager
10 Feb 2024 RM01 Appointment of receiver or manager
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
16 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Dec 2023 MA Memorandum and Articles of Association
05 Dec 2023 MR01 Registration of charge 105172510001, created on 4 December 2023
18 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
01 Mar 2023 AD01 Registered office address changed from 2,3 Pencoed Castle Farm Pencoed Lane Llanmartin NP18 2ED Wales to Pencoed Castle Farm Pencoed Lane Llanmartin Newport NP18 2ED on 1 March 2023
04 Jan 2023 CS01 Confirmation statement made on 7 December 2022 with no updates
07 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
19 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
13 Oct 2021 AD01 Registered office address changed from Mulberry House Pen Y Pound Abergavenny NP7 5UD United Kingdom to 2,3 Pencoed Castle Farm Pencoed Lane Llanmartin NP18 2ED on 13 October 2021
12 Jan 2021 CS01 Confirmation statement made on 7 December 2020 with no updates
03 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
06 May 2020 PSC01 Notification of Simon James Clifford Wright as a person with significant control on 8 December 2016
18 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with updates
18 Dec 2019 PSC07 Cessation of Norman Edward Grainger as a person with significant control on 8 October 2019
18 Dec 2019 TM02 Termination of appointment of Norman Edward Grainger as a secretary on 8 December 2019
13 Nov 2019 TM01 Termination of appointment of Norman Edward Grainger as a director on 31 October 2019
11 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jan 2019 AD01 Registered office address changed from Mulberry House Pen Y Pound Abergavenny NP7 5UD United Kingdom to Mulberry House Pen Y Pound Abergavenny NP7 5UD on 14 January 2019
14 Jan 2019 AD01 Registered office address changed from Unit 9 Cargo Road Docks Cardiff CF10 4LY United Kingdom to Mulberry House Pen Y Pound Abergavenny NP7 5UD on 14 January 2019
20 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates