COMMUNITY SOLUTIONS FOR REGENERATION LIMITED
Company number 05527215
- Company Overview for COMMUNITY SOLUTIONS FOR REGENERATION LIMITED (05527215)
- Filing history for COMMUNITY SOLUTIONS FOR REGENERATION LIMITED (05527215)
- People for COMMUNITY SOLUTIONS FOR REGENERATION LIMITED (05527215)
- More for COMMUNITY SOLUTIONS FOR REGENERATION LIMITED (05527215)
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) |
---|---|---|---|
09 Mar 2020 | CH01 | Director's details changed for Mr Wesley Alan Erlam on 9 March 2020 | |
02 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
21 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
27 Mar 2019 | TM01 | Termination of appointment of Lisa Scenna as a director on 4 March 2019 | |
27 Mar 2019 | AP01 | Appointment of Wesley Alan Erlam as a director on 4 March 2019 | |
26 Oct 2018 | TM01 | Termination of appointment of Mark Stevens as a director on 26 October 2018 | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
19 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
13 Nov 2017 | TM01 | Termination of appointment of Nigel Paul Badham as a director on 31 October 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
03 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Sep 2016 | AP01 | Appointment of Ms Lisa Scenna as a director on 13 September 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of Alastair Graham Gourlay as a director on 21 September 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
21 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Mar 2016 | CH01 | Director's details changed for Mr Mark Stevens on 12 February 2016 | |
24 Mar 2016 | CH01 | Director's details changed for Mr Nigel Paul Badham on 21 October 2015 | |
28 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
10 Aug 2015 | CH01 | Director's details changed for Mr Charles Andrew Russell Savege on 30 June 2015 | |
09 Jul 2015 | CH01 | Director's details changed for Mr Mark Stevens on 9 July 2015 | |
03 Jul 2015 | CH01 | Director's details changed for Mr Alastair Graham Gourlay on 3 July 2015 | |
03 Jul 2015 | CH01 | Director's details changed for Mr Nigel Paul Badham on 3 July 2015 | |
24 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2015 | CC04 | Statement of company's objects |