CORSHAM AREA DEVELOPMENT TRUST COMMUNITY INTEREST COMPANY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

10/11/2410 November 2024 Appointment of Mrs Alison Margaret Daniels as a director on 2024-09-30

View Document

10/11/2410 November 2024 Termination of appointment of Pamela Joan Berry as a director on 2024-09-30

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

14/07/2014 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MISS SANDRA CHOLERTON / 08/08/2019

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MRS PAMELA JOAN BERRY / 08/08/2019

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

12/06/1912 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

03/07/183 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

03/08/173 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CESSATION OF JOHN MICHAEL LOCK AS A PSC

View Document

23/03/1723 March 2017 COMPANY NAME CHANGED CORSHAM AREA DEVELOPMENT TRUST CERTIFICATE ISSUED ON 23/03/17

View Document

23/03/1723 March 2017 CONVERSION TO A CIC

View Document

23/03/1723 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN LOCK

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MRS PAMELA JOAN BERRY

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MISS SANDRA CHOLERTON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/09/1510 September 2015 28/07/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 28/07/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/10/131 October 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/09/1318 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/09/134 September 2013 28/07/13 NO MEMBER LIST

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HALL

View Document

19/09/1219 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 28/07/12 NO MEMBER LIST

View Document

30/03/1230 March 2012 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR WILLIAM GEORGE VALENTINE HALL

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR IAN STOREY

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR JOHN MICHAEL LOCK

View Document

28/10/1128 October 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 28/07/11 NO MEMBER LIST

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER TAPSCOTT

View Document

21/09/1021 September 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 28/07/10 NO MEMBER LIST

View Document

05/05/105 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 31/07/08 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, SECRETARY IAN STOREY

View Document

30/10/0930 October 2009 28/07/09 NO MEMBER LIST

View Document

13/10/0813 October 2008 ANNUAL RETURN MADE UP TO 28/07/08

View Document

16/11/0716 November 2007 ANNUAL RETURN MADE UP TO 28/07/07

View Document

28/07/0628 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company