Advanced company searchLink opens in new window

COMMUNITY VENTURES MIDCO (NO 1) LIMITED

Company number 05191999

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)
17 Jul 2008 288c Director's change of particulars / susan brian-england / 07/07/2008
24 Jun 2008 MEM/ARTS Memorandum and Articles of Association
17 Jun 2008 CERTNM Company name changed leeds lift midco (no.1) LIMITED\certificate issued on 18/06/08
05 Apr 2008 AA Full accounts made up to 30 September 2007
14 Mar 2008 288b Appointment terminated director robin mackie
14 Mar 2008 288a Director appointed maurice charles bourne
14 Mar 2008 288a Director appointed mark baxter
08 Feb 2008 288b Director resigned
14 Dec 2007 288c Director's particulars changed
05 Dec 2007 288a New director appointed
06 Nov 2007 288b Director resigned
16 Aug 2007 363a Return made up to 28/07/07; full list of members
04 Jul 2007 AA Full accounts made up to 30 September 2006
16 Jun 2007 288b Director resigned
11 May 2007 288a New director appointed
22 Feb 2007 288b Director resigned
20 Jan 2007 288b Director resigned
23 Aug 2006 363a Return made up to 28/07/06; full list of members
17 May 2006 288a New director appointed
13 Apr 2006 287 Registered office changed on 13/04/06 from: sterling house, 2 topcliffe house, capitol park east, tingley, leeds WF3 1DR
13 Apr 2006 287 Registered office changed on 13/04/06 from: gelderd house 118 gelderd road leeds LS12 6DE
06 Apr 2006 AA Full accounts made up to 30 September 2005
09 Mar 2006 288a New director appointed
09 Mar 2006 288b Director resigned
01 Mar 2006 288a New director appointed