Advanced company searchLink opens in new window

CLEVELAND FIRE BRIGADE RISK MANAGEMENT SERVICES C.I.C.

Company number 07583911

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)
18 Jul 2018 AA Accounts for a small company made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
15 Aug 2017 AA Accounts for a small company made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
01 Nov 2016 AA Full accounts made up to 31 March 2016
01 Sep 2016 AD01 Registered office address changed from C/O Cleveland Fire Brigade Endeavour House Stockton Road Hartlepool Cleveland TS25 5TB to Training and Administration Hub Queens Meadow Business Park Hartlepool TS25 5th on 1 September 2016
23 Jun 2016 CC04 Statement of company's objects
17 Mar 2016 AR01 Annual return made up to 17 March 2016 no member list
14 Dec 2015 AA Accounts for a small company made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 30 March 2015 no member list
08 Sep 2014 AA Accounts for a small company made up to 31 March 2014
22 Apr 2014 AR01 Annual return made up to 30 March 2014 no member list
17 Mar 2014 TM01 Termination of appointment of Albert Emmerson as a director
24 Oct 2013 AA Accounts for a small company made up to 31 March 2013
04 Apr 2013 AP01 Appointment of Mr Shaukat Riasat Khaliq as a director
04 Apr 2013 AP01 Appointment of Mr Philip John Lancaster as a director
04 Apr 2013 AR01 Annual return made up to 30 March 2013 no member list
11 Jul 2012 AA Accounts for a small company made up to 31 March 2012
10 May 2012 AD01 Registered office address changed from Cleveland Fire Brigade Headquarters Endeavour House Stockton Road Hartlepool Teesside TS25 5TB on 10 May 2012
10 May 2012 AR01 Annual return made up to 30 March 2012 no member list
20 Oct 2011 AP01 Appointment of Peter John Devlin as a director
30 Mar 2011 CICINC Incorporation of a Community Interest Company