ASKAM AND IRELETH COMMUNITY CENTRE LIMITED
Company number 06818016
- Company Overview for ASKAM AND IRELETH COMMUNITY CENTRE LIMITED (06818016)
- Filing history for ASKAM AND IRELETH COMMUNITY CENTRE LIMITED (06818016)
- People for ASKAM AND IRELETH COMMUNITY CENTRE LIMITED (06818016)
- More for ASKAM AND IRELETH COMMUNITY CENTRE LIMITED (06818016)
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) |
---|---|---|---|
10 May 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
27 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
26 Apr 2023 | TM01 | Termination of appointment of Judith Mary Mawson as a director on 13 April 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
26 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
31 Aug 2021 | CH01 | Director's details changed for Peter Daniel Miller on 31 August 2021 | |
31 Aug 2021 | CH01 | Director's details changed for Ms Hayley Blowers on 31 August 2021 | |
31 Aug 2021 | TM01 | Termination of appointment of Matthew Graham as a director on 14 August 2021 | |
10 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
19 Apr 2021 | AD01 | Registered office address changed from The Spinney Saves Lane Askam Barrow-in-Furness Cumbria LA16 7DY to Community Centre Duke Street Askam-in-Furness LA16 7AE on 19 April 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
22 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
16 Sep 2019 | AA | Micro company accounts made up to 28 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
10 Sep 2018 | AA | Full accounts made up to 28 February 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
12 Feb 2018 | CH01 | Director's details changed for Ms Nicola Atkinson on 12 February 2018 | |
20 Jul 2017 | AA | Micro company accounts made up to 28 February 2017 | |
12 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
20 Sep 2016 | CH01 | Director's details changed for Elaine Joyce Mcnamee on 18 September 2016 | |
20 Sep 2016 | CH03 | Secretary's details changed for Elaine Joyce Mcnamee on 18 September 2016 | |
18 Sep 2016 | CH01 | Director's details changed for Matthew Graham on 18 September 2016 |