COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED
Company number 07455599
- Company Overview for COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED (07455599)
- Filing history for COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED (07455599)
- People for COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED (07455599)
- More for COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED (07455599)
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) |
---|---|---|---|
06 Feb 2025 | AP01 | Appointment of Mr James Alexander Stockdale as a director on 3 February 2025 | |
06 Feb 2025 | TM01 | Termination of appointment of Michael John Auger as a director on 31 January 2025 | |
10 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
06 Nov 2024 | CH01 | Director's details changed for Mr Joseph Frank Edwin Everett on 5 August 2024 | |
04 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
04 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
04 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
04 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
01 Jul 2024 | AP03 | Appointment of Mrs Helen Mary Mason as a secretary on 27 June 2024 | |
01 Jul 2024 | TM02 | Termination of appointment of Clare Sheridan as a secretary on 27 June 2024 | |
06 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
23 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
23 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
23 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
23 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
24 Feb 2023 | CH01 | Director's details changed for Mr Joseph Frank Edwin Everett on 17 February 2023 | |
17 Feb 2023 | PSC05 | Change of details for Muse Developments Limited as a person with significant control on 17 February 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
04 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
04 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
04 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
04 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
02 Sep 2022 | AP01 | Appointment of Mr Joseph Everett as a director on 22 August 2022 | |
22 Aug 2022 | TM01 | Termination of appointment of Katharine Ann Bowyer as a director on 22 August 2022 | |
22 Aug 2022 | TM01 | Termination of appointment of Sarah Anne Shankland as a director on 22 August 2022 |