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 Apr 2022 | TM01 | Termination of appointment of Matthew Ellis Crompton as a director on 31 March 2022 | |
06 Apr 2022 | AP01 | Appointment of Ms Katharine Ann Bowyer as a director on 31 March 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of David Hoyle as a director on 31 March 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
26 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
20 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
15 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
15 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
21 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
21 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
28 Aug 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
28 Aug 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
15 Jan 2021 | PSC02 | Notification of Muse Developments Limited as a person with significant control on 4 January 2021 | |
15 Jan 2021 | PSC07 | Cessation of Community Solutions for Regeneration Limited as a person with significant control on 4 January 2021 | |
12 Jan 2021 | AP01 | Appointment of Miss Sarah Anne Shankland as a director on 4 January 2021 | |
12 Jan 2021 | TM01 | Termination of appointment of John Christopher Morgan as a director on 4 January 2021 | |
12 Jan 2021 | AP01 | Appointment of Mr Michael John Auger as a director on 4 January 2021 | |
12 Jan 2021 | TM01 | Termination of appointment of Richard John Dixon as a director on 4 January 2021 | |
12 Jan 2021 | TM01 | Termination of appointment of Stephen Paul Crummett as a director on 4 January 2021 | |
12 Jan 2021 | AP01 | Appointment of Mr David Hoyle as a director on 4 January 2021 | |
12 Jan 2021 | AP01 | Appointment of Mr. Matthew Ellis Crompton as a director on 4 January 2021 | |
08 Jan 2021 | CH01 | Director's details changed for Mr Richard John Dixon on 8 January 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
17 Nov 2020 | CH01 | Director's details changed for Mr Richard John Dixon on 26 April 2019 | |
22 Oct 2020 | TM01 | Termination of appointment of Wesley Alan Erlam as a director on 16 October 2020 |