- Company Overview for CORPAD EMPLOYEE BENEFITS LIMITED (12810328)
- Filing history for CORPAD EMPLOYEE BENEFITS LIMITED (12810328)
- People for CORPAD EMPLOYEE BENEFITS LIMITED (12810328)
- More for CORPAD EMPLOYEE BENEFITS LIMITED (12810328)
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) |
---|---|---|---|
05 Dec 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 25 April 2024 with updates | |
02 May 2024 | PSC01 | Notification of Gillian Karen Best as a person with significant control on 25 April 2024 | |
02 May 2024 | PSC07 | Cessation of Robert Trevor Best as a person with significant control on 25 April 2024 | |
02 May 2024 | TM01 | Termination of appointment of Robert Trevor Best as a director on 25 April 2024 | |
22 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
20 Nov 2023 | AD01 | Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023 | |
16 Aug 2023 | AD01 | Registered office address changed from Unit 4 Bruntcliffe Way Morley Leeds LS27 0JG England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 16 August 2023 | |
03 Jul 2023 | CH01 | Director's details changed for Mr Stuart James Stroud on 16 June 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
24 Oct 2022 | PSC04 | Change of details for Mr Robert Trevor Best as a person with significant control on 24 October 2022 | |
24 Oct 2022 | PSC04 | Change of details for Mr Robert Trevor Best as a person with significant control on 24 October 2022 | |
24 Oct 2022 | AD01 | Registered office address changed from Unit 4 Bruntcliffe Way Morley Leeds LS27 0JG England to Unit 4 Bruntcliffe Way Morley Leeds LS27 0JG on 24 October 2022 | |
24 Oct 2022 | PSC04 | Change of details for Mr Stuart James Stroud as a person with significant control on 24 October 2022 | |
24 Oct 2022 | AD01 | Registered office address changed from Unit 4 Antler Complex Bruncliffe Way Leeds LS27 0JG England to Unit 4 Bruntcliffe Way Morley Leeds LS27 0JG on 24 October 2022 | |
20 Oct 2022 | AA | Micro company accounts made up to 31 August 2022 | |
08 Aug 2022 | SH02 | Sub-division of shares on 25 May 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with updates | |
14 Feb 2022 | AD01 | Registered office address changed from Axis House Nepshaw Lane South Morley Leeds LS27 7JQ England to Unit 4 Antler Complex Bruncliffe Way Leeds LS27 0JG on 14 February 2022 | |
13 Jan 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
07 Jan 2022 | TM01 | Termination of appointment of Howard Brent Cox as a director on 31 December 2021 | |
10 Aug 2021 | AD01 | Registered office address changed from 10 Audlem Road Woore Crewe CW3 9RL England to Axis House Nepshaw Lane South Morley Leeds LS27 7JQ on 10 August 2021 | |
10 Aug 2021 | PSC07 | Cessation of Michael Charles Holland as a person with significant control on 9 August 2021 | |
10 Aug 2021 | TM01 | Termination of appointment of Michael Charles Holland as a director on 9 August 2021 | |
10 Aug 2021 | TM02 | Termination of appointment of Michael Charles Holland as a secretary on 9 August 2021 |