Advanced company searchLink opens in new window

CORPAD EMPLOYEE BENEFITS LIMITED

Company number 12810328

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)
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
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with updates