CLEAN SLATE TRAINING AND EMPLOYMENT C.I.C.
Company number 05865558
- Company Overview for CLEAN SLATE TRAINING AND EMPLOYMENT C.I.C. (05865558)
- Filing history for CLEAN SLATE TRAINING AND EMPLOYMENT C.I.C. (05865558)
- People for CLEAN SLATE TRAINING AND EMPLOYMENT C.I.C. (05865558)
- More for CLEAN SLATE TRAINING AND EMPLOYMENT C.I.C. (05865558)
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) |
---|---|---|---|
31 Jan 2019 | CICCON |
Change of name
|
|
31 Jan 2019 | CONNOT | Change of name notice | |
21 Jan 2019 | PSC07 | Cessation of Sally Anne Williams as a person with significant control on 14 August 2018 | |
21 Jan 2019 | TM01 | Termination of appointment of Sally Anne Williams as a director on 14 August 2018 | |
21 Jan 2019 | AD01 | Registered office address changed from Unit 6 Locksbrook Trading Estate Bath BA1 3DZ United Kingdom to 24 James Street West Bath BA1 2BT on 21 January 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 30 March 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
14 Mar 2018 | AA | Total exemption full accounts made up to 30 March 2017 | |
30 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
15 Aug 2017 | AD01 | Registered office address changed from 3 Monmouth Place Bath BA1 2AT to Unit 6 Locksbrook Trading Estate Bath BA1 3DZ on 15 August 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
15 Aug 2016 | AR01 | Annual return made up to 20 June 2016 no member list | |
12 Aug 2016 | TM01 | Termination of appointment of Angela Mary Gascoigne as a director on 4 July 2016 | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Aug 2015 | AR01 | Annual return made up to 4 July 2015 no member list | |
12 Aug 2015 | AP01 | Appointment of Paul Anders as a director on 1 January 2015 | |
12 Aug 2015 | AP01 | Appointment of Sally Anne Williams as a director on 1 January 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of John Simon Patrick Milner-Barry as a director on 30 September 2014 | |
02 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
08 Aug 2014 | AR01 | Annual return made up to 4 July 2014 no member list | |
08 Aug 2014 | AD01 | Registered office address changed from Unit 22 the Coach House 2 Upper York St St Paul's Bristol BS2 8QN England to 3 Monmouth Place Bath BA1 2AT on 8 August 2014 | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jul 2013 | AD01 | Registered office address changed from Unit 13 the Coach House 2 Upper York St St Paul's Bristol BS2 8QN England on 25 July 2013 |