- Company Overview for CIRCLE HOUSING & SUPPORT CIC (07017282)
- Filing history for CIRCLE HOUSING & SUPPORT CIC (07017282)
- People for CIRCLE HOUSING & SUPPORT CIC (07017282)
- More for CIRCLE HOUSING & SUPPORT CIC (07017282)
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) |
---|---|---|---|
24 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2021 | AP01 | Appointment of Mr Paul David Dorritt as a director on 23 June 2021 | |
23 Jun 2021 | AP01 | Appointment of Mr Russell Brandon Bower as a director on 23 June 2021 | |
23 Jun 2021 | AP01 | Appointment of Mr Gary James Tuttlebee as a director on 23 June 2021 | |
23 Jun 2021 | PSC04 | Change of details for Mrs Julie Priest as a person with significant control on 23 June 2021 | |
23 Jun 2021 | AP01 | Appointment of Mr Alexander Thomas Reeve as a director on 23 June 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Mrs Julie Priest on 19 March 2021 | |
22 Jun 2021 | PSC04 | Change of details for Mrs Julie Priest as a person with significant control on 19 March 2021 | |
21 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
21 Aug 2020 | CICCON |
Change of name
|
|
21 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2020 | CONNOT | Change of name notice | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
17 Aug 2017 | PSC04 | Change of details for Mrs Julie Priest as a person with significant control on 18 December 2016 | |
16 Aug 2017 | CH01 | Director's details changed for Mrs Julie Priest on 18 December 2016 | |
16 Aug 2017 | PSC04 | Change of details for Mrs Julie Priest as a person with significant control on 18 December 2016 | |
16 Aug 2017 | CH01 | Director's details changed for Mrs Julie Priest on 18 December 2016 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Dec 2016 | AD01 | Registered office address changed from 20 Thorpe Road Frinton on Sea Essex CO13 0LT to 344 Harwich Road Colchester CO4 3HP on 8 December 2016 |