Advanced company searchLink opens in new window

ASKAM AND IRELETH COMMUNITY CENTRE LIMITED

Company number 06818016

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)
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