Advanced company searchLink opens in new window

TECHRESORT (2013) COMMUNITY INTEREST COMPANY

Company number 08526107

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)
11 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
20 Oct 2023 AA01 Previous accounting period extended from 31 March 2023 to 31 May 2023
13 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
23 Dec 2022 CERTNM Company name changed techresort COMMUNITY INTEREST COMPANY\certificate issued on 23/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-20
16 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
30 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
16 Nov 2021 AD01 Registered office address changed from 68 Longland Road Eastbourne BN20 8HY England to 23a Cavendish Place Eastbourne East Sussex BN21 3EJ on 16 November 2021
24 Oct 2021 MA Memorandum and Articles of Association
24 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
01 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 May 2020 TM01 Termination of appointment of Adam Bramwell Mcnaught-Davis as a director on 22 May 2020
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
25 Feb 2020 TM01 Termination of appointment of Mark Hadley as a director on 25 February 2020
25 Feb 2020 TM01 Termination of appointment of Shane Eric Mitchell as a director on 25 February 2020
19 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
30 Jul 2019 AP01 Appointment of Mr Miles Grafton Berkley as a director on 28 July 2019
15 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
16 Nov 2018 AP01 Appointment of Mr Nick Turton as a director on 14 November 2018
16 Nov 2018 TM01 Termination of appointment of Aidan Joseph Delaney as a director on 14 November 2018
16 Nov 2018 PSC07 Cessation of Aidan Delaney as a person with significant control on 14 November 2018
11 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
16 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
15 May 2018 TM01 Termination of appointment of David Liley as a director on 15 May 2018